Company NameECNA Limited
Company StatusDissolved
Company Number03076777
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 10 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)
Previous NameThe European Computer Network For The Arts Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMichael Jack
NationalityBritish
StatusClosed
Appointed01 September 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 20 February 2001)
RoleCompany Director
Correspondence Address10b Tabley Road
London
N7 0NQ
Director NameMichael Jack
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 20 February 2001)
RoleManager
Correspondence Address10b Tabley Road
London
N7 0NQ
Director NameCesare Dieni
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed07 July 1995(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2000)
RoleComputer Network Consultant
Correspondence Address10b Tabley Road
London
N7 0NQ
Director NameMichael Jack
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 10 February 1996)
RoleComputer Consultant
Correspondence Address10b Tabley Road
London
N7 0NQ
Secretary NameCesare Dieni
NationalityItalian
StatusResigned
Appointed07 July 1995(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 10 February 1996)
RoleComputer Network Consultant
Correspondence Address10b Tabley Road
London
N7 0NQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWalker House 6-8 Boundary Street
London
E2 7JE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

20 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
30 May 2000Director resigned (1 page)
14 September 1999Accounts for a small company made up to 31 July 1998 (6 pages)
8 July 1999Registered office changed on 08/07/99 from: leroy house unit 4T 436 essex road london N1 3QP (1 page)
16 November 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 December 1997Registered office changed on 01/12/97 from: armstrong & co walker house 6-8 boundary street london E2 7JE (1 page)
21 October 1997Accounts for a small company made up to 31 July 1996 (6 pages)
13 August 1997Return made up to 06/07/97; no change of members
  • 363(287) ‐ Registered office changed on 13/08/97
(4 pages)
23 January 1997New director appointed (2 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996Return made up to 06/07/96; full list of members (6 pages)
13 November 1996New secretary appointed (2 pages)
28 October 1996Registered office changed on 28/10/96 from: 393-395 city road london EC1V 1NE (1 page)
28 June 1996Company name changed the european computer network fo r the arts LIMITED\certificate issued on 01/07/96 (2 pages)
2 May 1996Director resigned (1 page)
6 July 1995Incorporation (20 pages)