Company NameJcerna.com Limited
Company StatusDissolved
Company Number02160513
CategoryPrivate Limited Company
Incorporation Date2 September 1987(36 years, 8 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NameErnaelsteen Investments Limited

Business Activity

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

Directors

Director NameJean-Charles Ernaelsteen
Date of BirthMay 1939 (Born 85 years ago)
NationalityBelgian
StatusClosed
Appointed01 June 1991(3 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressSeringendreef 15
Knokke-Heist
B-8300
Belgium
Director NameMarc Ernaelsteen
Date of BirthMay 1968 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed28 September 1996(9 years after company formation)
Appointment Duration6 years, 11 months (closed 26 August 2003)
RoleDirector/Company Secretary
Correspondence AddressNo 5 Chemin D'Ebezil
Jurbise
7050
Secretary NameMarc Ernaelsteen
NationalityBelgian
StatusClosed
Appointed28 September 1996(9 years after company formation)
Appointment Duration6 years, 11 months (closed 26 August 2003)
RoleDirector/Company Secretary
Correspondence AddressNo 5 Chemin D'Ebezil
Jurbise
7050
Secretary NameMiss Julia Louise Hoare
NationalityBritish
StatusClosed
Appointed18 August 1999(11 years, 11 months after company formation)
Appointment Duration4 years (closed 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holders Hill Gardens
London
NW4 1NP
Director NameElaine Carmela
Date of BirthMay 1941 (Born 83 years ago)
NationalityIsraeli
StatusResigned
Appointed14 February 1991(3 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 1991)
RoleCompany Director
Correspondence Address15 Arlozorof
Jerusalem
Foreign
Director NameMr Vernon Leonard Sachs
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityIsraeli
StatusResigned
Appointed14 February 1991(3 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 1991)
RoleAccountant
Correspondence Address28 Rehov Hashalom
Ra Anana
Foreign
Secretary NameMr Vernon Leonard Sachs
NationalityIsraeli
StatusResigned
Appointed14 February 1991(3 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 1991)
RoleCompany Director
Correspondence Address28 Rehov Hashalom
Ra Anana
Foreign
Director NameMrs Mary Theresa Ernaelsteen
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence Address5 Chemin D Ebezil
B-7050 Jurbise
Foreign
Secretary NameMrs Mary Theresa Ernaelsteen
NationalityAmerican
StatusResigned
Appointed01 June 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence Address5 Chemin D Ebezil
B-7050 Jurbise
Foreign
Director NameFrancois Bulla
Date of BirthDecember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed01 July 1993(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 1996)
RoleFinance Director
Correspondence Address136 Rue Grande
6791 Beloeil
Belgium
Foreign
Secretary NameFrancois Bulla
NationalityItalian
StatusResigned
Appointed01 July 1993(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 1996)
RoleFinance Director
Correspondence Address136 Rue Grande
6791 Beloeil
Belgium
Foreign

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
26 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 March 2001Return made up to 15/02/01; full list of members (7 pages)
31 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
31 January 2001Registered office changed on 31/01/01 from: 4 london wall building blomfield street london EC2M 5UQ (1 page)
2 August 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/00
(7 pages)
31 August 1999New secretary appointed (2 pages)
6 August 1999Full accounts made up to 31 March 1999 (4 pages)
23 February 1999Return made up to 15/02/98; full list of members (6 pages)
23 February 1999Return made up to 15/02/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (4 pages)
23 July 1998Registered office changed on 23/07/98 from: 22 st andrew street london EC4A 3AN (1 page)
6 May 1998Full accounts made up to 31 March 1997 (4 pages)
26 March 1997Return made up to 15/02/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (4 pages)
14 October 1996New secretary appointed;new director appointed (2 pages)
14 October 1996Secretary resigned;director resigned (1 page)
14 October 1996Return made up to 15/02/95; full list of members (6 pages)
14 October 1996Return made up to 15/02/96; full list of members (6 pages)
23 August 1995Full accounts made up to 31 March 1995 (6 pages)