Company NameGreenoak Technology Limited
Company StatusDissolved
Company Number05033899
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 1 month ago)
Dissolution Date17 March 2009 (15 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher James Cormack
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(2 weeks, 5 days after company formation)
Appointment Duration5 years (closed 17 March 2009)
RoleIT Consultant
Correspondence Address141 Casterbridge Road
London
SE3 9AD
Director NameMichaela Coryla Cormack
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(2 weeks, 5 days after company formation)
Appointment Duration5 years (closed 17 March 2009)
RoleRegistered Nurse
Correspondence Address141 Casterbridge Road
London
SE3 9AD
Secretary NameMichaela Coryla Cormack
NationalityBritish
StatusClosed
Appointed23 February 2004(2 weeks, 5 days after company formation)
Appointment Duration5 years (closed 17 March 2009)
RoleRegistered Nurse
Correspondence Address141 Casterbridge Road
London
SE3 9AD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address29 Ludgate Hill
London
City Of London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
21 October 2008Application for striking-off (1 page)
29 May 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
24 April 2008Registered office changed on 24/04/2008 from 141 casterbridge road london SE3 9AD (1 page)
3 March 2008Return made up to 04/02/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 February 2007Return made up to 04/02/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 March 2006Return made up to 04/02/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 March 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
29 November 2004Registered office changed on 29/11/04 from: 71 henley drive london SE1 3AR (1 page)
3 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
4 February 2004Incorporation (18 pages)