Company NameScanna Management Limited
Company StatusDissolved
Company Number02502527
CategoryPrivate Limited Company
Incorporation Date16 May 1990(33 years, 11 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Noel Samuel Cummings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(1 year after company formation)
Appointment Duration17 years, 9 months (closed 24 February 2009)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Stanmore Gardens
Richmond
Surrey
TW9 2HW
Secretary NameLaurence Patrick Adair
NationalityBritish
StatusClosed
Appointed28 July 2006(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 24 February 2009)
RoleAccountant
Correspondence Address59 Dewsbury Road
London
NW10 1EN
Director NameJesus Antonio Peral Viana
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySpanish
StatusResigned
Appointed16 May 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1992)
RoleManager
Correspondence AddressLas Cabanas No 2 Chalet No 11
28230 Las Rozas Madrid
Foreign
Secretary NameMr Noel Samuel Cummings
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1992)
RoleCompany Director
Correspondence Address55 Effra Court
Brixton Hill
London
SW2 1RB
Director NameMr Lawrence Arthur Livesey
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 16 May 1993)
RoleCompany Director
Correspondence Address56 Orchard Drive
Woking
Surrey
GU21 4BW
Secretary NameMr Lawrence Arthur Livesey
NationalityBritish
StatusResigned
Appointed16 May 1993(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1996)
RoleCompany Director
Correspondence Address56 Orchard Drive
Woking
Surrey
GU21 4BW
Secretary NameMr Gareth Wyn Jones
NationalityBritish
StatusResigned
Appointed04 June 1996(6 years after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kempe Road
London
NW6 6SP
Secretary NameAngela Han Wen Cheung
NationalityBritish
StatusResigned
Appointed03 June 2003(13 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2006)
RoleNcs Manager
Correspondence Address7 Manbey Grove
Stratford
London
E15 1EX

Location

Registered Address223 Regent Street
London
W1B 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£154,976
Cash£42,508
Current Liabilities£8,022

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Application for striking-off (1 page)
9 June 2008Return made up to 24/05/08; full list of members (3 pages)
22 April 2008Director's change of particulars / noel cummings / 18/04/2008 (1 page)
11 January 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
10 January 2008Registered office changed on 10/01/08 from: 179 piccadilly london W1J 9EN (1 page)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Return made up to 24/05/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 November 2006Director's particulars changed (1 page)
25 September 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
25 May 2006Return made up to 24/05/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
19 August 2004Registered office changed on 19/08/04 from: 104 new bond street london W1S 1SU (1 page)
12 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003Return made up to 16/05/03; full list of members (6 pages)
30 January 2003Partial exemption accounts made up to 31 May 2002 (6 pages)
9 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 May 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 July 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2000Secretary's particulars changed (1 page)
21 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
29 July 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1999Accounts for a small company made up to 31 May 1998 (3 pages)
19 January 1999Registered office changed on 19/01/99 from: 197 knightsbridge london SW7 1RB (1 page)
30 July 1998Return made up to 16/05/98; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
23 June 1997Return made up to 16/05/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
15 July 1996Return made up to 16/05/96; full list of members (6 pages)
15 July 1996Secretary resigned (1 page)
21 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
22 May 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)