SULTAN SCIENTIFIC LIMITED
Overview
| Company Name | SULTAN SCIENTIFIC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05391572 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SULTAN SCIENTIFIC LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SULTAN SCIENTIFIC LIMITED located?
| Registered Office Address | 2nd Floor Regis House 45 King William Street EC4R 9AN London Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SULTAN SCIENTIFIC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2018 |
What are the latest filings for SULTAN SCIENTIFIC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN on Apr 16, 2021 | 2 pages | AD01 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Mar 04, 2020 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from 9 Upper Hollis Great Missenden Buckinghamshire HP16 9HP to 92 London Street Reading Berkshire RG1 4SJ on Mar 18, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 30, 2018 | 13 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2018 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||
Amended total exemption small company accounts made up to Mar 31, 2016 | 10 pages | AAMD | ||||||||||
Confirmation statement made on Feb 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2016
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2016
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 30, 2014
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 29, 2014
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 01, 2016
| 3 pages | SH01 | ||||||||||
Termination of appointment of Edwin Snape as a director on Jun 30, 2016 | 3 pages | TM01 | ||||||||||
Termination of appointment of John Rousseau as a director on Jun 30, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SULTAN SCIENTIFIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHREWDCHOICE LTD | Secretary | Beechey House 87 Church Street RG45 7AW Crowthorne Berkshire | 8492110001 | |||||||
| EVANS, Christopher Thomas, Professor | Director | Berkeley Square House Berkeley Square, Mayfair W1J 6BD London Excalibur Group Holdings Ltd United Kingdom | United Kingdom | British | 159856400001 | |||||
| HUDSON, Michael John, Dr | Director | 9 Upper Hollis HP16 9HP Great Missenden Buckinghamshire | United Kingdom | British | 105809190001 | |||||
| STAFFORD, Neil | Secretary | Upper Farm Barn Taynton OX18 4UH Burford Oxfordshire | British | 71361520003 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BANHAM, John Michael Middlecott, Sir | Director | Penberth St Buryan TR19 6HJ Penzance Cornwall | England | British | 35560850001 | |||||
| MORRIS, John Rankin | Director | PO BOX 28 Haltenbuhl Eggstrasse 51 FOREIGN 6315 Oberageri Switzerland | Switzerland | Swiss | 27852070003 | |||||
| ROUSSEAU, John | Director | Heather Drive 02025 Cohasset 29 Norfolk United States Of America | Usa | American | 141024140001 | |||||
| SNAPE, Edwin, Dr | Director | Clubhouse Drive Hingham 73 Massachsusetts United States Of America | United States Of America | American | 135741300001 | |||||
| STAFFORD, Neil | Director | Upper Farm Barn Taynton OX18 4UH Burford Oxfordshire | British | 71361520003 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of SULTAN SCIENTIFIC LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Michael John Hudson | Apr 06, 2016 | Upper Hollis HP16 9HP Great Missenden 9 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does SULTAN SCIENTIFIC LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0