Company NameScotnz Management Limited
Company StatusDissolved
Company Number03403879
CategoryPrivate Limited Company
Incorporation Date16 July 1997(26 years, 10 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameMichael Scott
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 August 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 28 May 2002)
RoleIT Consultant
Correspondence Address27 Norroy Road
Putney
London
SW15 1PQ
Secretary NameDynamic Management Solutions Secretaries Ltd (Corporation)
StatusClosed
Appointed14 February 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 28 May 2002)
Correspondence AddressSuite 7 Second Floor
154 Bishopsgate
London
EC2M 4LN
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address2nd Floor 154 Bishopsgate
London
EC2M 4LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 February 2002First Gazette notice for voluntary strike-off (1 page)
12 December 2001Application for striking-off (1 page)
24 August 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
12 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: 1ST contact clydesdale bank hse 33 regent street london SW1Y 4ZT (1 page)
16 February 2001Full accounts made up to 31 July 2000 (7 pages)
20 July 2000Return made up to 16/07/00; full list of members (6 pages)
9 August 1999Full accounts made up to 31 July 1999 (6 pages)
27 July 1999Return made up to 16/07/99; full list of members (6 pages)
3 June 1999Registered office changed on 03/06/99 from: ground floor flat 147 ravenslea road london SW12 8RT (1 page)
25 May 1999Registered office changed on 25/05/99 from: garden flat 15 belsize road swiss cottage london NW6 4RX (1 page)
25 May 1999Director's particulars changed (1 page)
14 August 1998Return made up to 16/07/98; full list of members (6 pages)
13 August 1998Full accounts made up to 31 July 1998 (6 pages)
2 September 1997Registered office changed on 02/09/97 from: unit 3 the arches arcade villiers street london WC2N 6NG (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)