Company NameSCNA Technical Support Limited
Company StatusDissolved
Company Number03815383
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)
Previous NameAcre Computer Services Ltd

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameStavros Carayannis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(1 week, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 01 May 2007)
RoleComputer Consultant
Correspondence Address46 Chase Road
London
N14 4EU
Director NameCharlotte Elizabeth Cullinan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(1 week, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 01 May 2007)
RoleMarketing Director
Correspondence Address64 Ermine Road
Northampton
NN3 5ES
Secretary NameStavros Carayannis
NationalityBritish
StatusClosed
Appointed05 August 1999(1 week, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 01 May 2007)
RoleComputer Consultant
Correspondence Address46 Chase Road
London
N14 4EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,753
Current Liabilities£2,852

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
24 August 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
18 August 2005Return made up to 28/07/05; full list of members (3 pages)
5 April 2005Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
11 November 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
7 September 2001Return made up to 28/07/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
23 August 2000Return made up to 28/07/00; full list of members (6 pages)
29 October 1999Registered office changed on 29/10/99 from: 32 chesterfield gardens london N4 1LP (1 page)
17 August 1999Ad 05/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 32 chesterfield gardens london N4 1LP (1 page)
17 August 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999New director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
28 July 1999Incorporation (12 pages)