SULTAN SCIENTIFIC LIMITED

SULTAN SCIENTIFIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSULTAN SCIENTIFIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05391572
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SULTAN SCIENTIFIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2018

    What are the latest filings for SULTAN SCIENTIFIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    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 pagesAD01

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Mar 04, 2020

    10 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Statement of affairs

    10 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 05, 2019

    LRESEX

    Total exemption full accounts made up to Mar 30, 2018

    13 pagesAA

    Total exemption full accounts made up to Mar 30, 2017

    14 pagesAA

    Confirmation statement made on Feb 16, 2018 with updates

    5 pagesCS01

    Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017

    1 pagesAA01

    Amended total exemption small company accounts made up to Mar 31, 2016

    10 pagesAAMD

    Confirmation statement made on Feb 16, 2017 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Dec 31, 2016

    • Capital: GBP 2,616
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2016

    • Capital: GBP 2,616
    3 pagesSH01

    Statement of capital following an allotment of shares on May 30, 2014

    • Capital: GBP 2,395
    3 pagesSH01

    Statement of capital following an allotment of shares on May 29, 2014

    • Capital: GBP 2,392
    3 pagesSH01

    Total exemption small company accounts made up to Mar 31, 2016

    10 pagesAA

    Statement of capital following an allotment of shares on Jun 01, 2016

    • Capital: GBP 2,553
    3 pagesSH01

    Termination of appointment of Edwin Snape as a director on Jun 30, 2016

    3 pagesTM01

    Termination of appointment of John Rousseau as a director on Jun 30, 2016

    2 pagesTM01

    Annual return made up to Mar 14, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 2,389
    SH01

    Who are the officers of SULTAN SCIENTIFIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHREWDCHOICE LTD
    Beechey House 87 Church Street
    RG45 7AW Crowthorne
    Berkshire
    Secretary
    Beechey House 87 Church Street
    RG45 7AW Crowthorne
    Berkshire
    8492110001
    EVANS, Christopher Thomas, Professor
    Berkeley Square House
    Berkeley Square, Mayfair
    W1J 6BD London
    Excalibur Group Holdings Ltd
    United Kingdom
    Director
    Berkeley Square House
    Berkeley Square, Mayfair
    W1J 6BD London
    Excalibur Group Holdings Ltd
    United Kingdom
    United KingdomBritish159856400001
    HUDSON, Michael John, Dr
    9 Upper Hollis
    HP16 9HP Great Missenden
    Buckinghamshire
    Director
    9 Upper Hollis
    HP16 9HP Great Missenden
    Buckinghamshire
    United KingdomBritish105809190001
    STAFFORD, Neil
    Upper Farm Barn
    Taynton
    OX18 4UH Burford
    Oxfordshire
    Secretary
    Upper Farm Barn
    Taynton
    OX18 4UH Burford
    Oxfordshire
    British71361520003
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BANHAM, John Michael Middlecott, Sir
    Penberth
    St Buryan
    TR19 6HJ Penzance
    Cornwall
    Director
    Penberth
    St Buryan
    TR19 6HJ Penzance
    Cornwall
    EnglandBritish35560850001
    MORRIS, John Rankin
    PO BOX 28 Haltenbuhl
    Eggstrasse 51
    FOREIGN 6315 Oberageri
    Switzerland
    Director
    PO BOX 28 Haltenbuhl
    Eggstrasse 51
    FOREIGN 6315 Oberageri
    Switzerland
    SwitzerlandSwiss27852070003
    ROUSSEAU, John
    Heather Drive
    02025 Cohasset
    29
    Norfolk
    United States Of America
    Director
    Heather Drive
    02025 Cohasset
    29
    Norfolk
    United States Of America
    UsaAmerican141024140001
    SNAPE, Edwin, Dr
    Clubhouse Drive
    Hingham
    73
    Massachsusetts
    United States Of America
    Director
    Clubhouse Drive
    Hingham
    73
    Massachsusetts
    United States Of America
    United States Of AmericaAmerican135741300001
    STAFFORD, Neil
    Upper Farm Barn
    Taynton
    OX18 4UH Burford
    Oxfordshire
    Director
    Upper Farm Barn
    Taynton
    OX18 4UH Burford
    Oxfordshire
    British71361520003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of SULTAN SCIENTIFIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Michael John Hudson
    Upper Hollis
    HP16 9HP Great Missenden
    9
    England
    Apr 06, 2016
    Upper Hollis
    HP16 9HP Great Missenden
    9
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SULTAN SCIENTIFIC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2019Commencement of winding up
    Jul 09, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Meghan Andrews
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Anthony Malcolm Cork
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London

    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