SCIENCE EXHIBITIONS LIMITED
Overview
Company Name | SCIENCE EXHIBITIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05484687 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCIENCE EXHIBITIONS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SCIENCE EXHIBITIONS LIMITED located?
Registered Office Address | 15 Suffolk Street 3rd Floor SW1Y 4HG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCIENCE EXHIBITIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for SCIENCE EXHIBITIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for SCIENCE EXHIBITIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew Christopher Dickson on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 6Th Floor Hammer House 117 Wardour Street London W1F 0UN* on Feb 03, 2014 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jun 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Director's details changed for Andrew Christopher Dickson on Sep 01, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Jun 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Termination of appointment of Douglas Gurr as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Molly Jackson as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Ely House 37 Dover Street London W1S 4NJ* on Feb 25, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
Termination of appointment of Andrew Benns as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Andrew John Benns on Nov 30, 2009 | 3 pages | CH01 | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Who are the officers of SCIENCE EXHIBITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCOTT, Celia Eileen Susan | Secretary | Moor Lane Cranham RM14 1HE Upminster 170a Essex | British | 34397540003 | ||||||
DICKSON, Andrew Christopher | Director | Suffolk Street SW1Y 4HG London 15 United Kingdom | United Kingdom | British | Accountant | 94226760001 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BENNS, Andrew John | Director | Boxted Church Road CO6 4AL Great Horkesley Baytrees Essex | United Kingdom | British | Director | 68548280005 | ||||
DAWNAY, Edward William | Director | Hillington Hall PE31 6BW Kings Lynn Norfolk | England | British | Director | 9726550001 | ||||
FLEMING, Matthew Valentine | Director | Horstead House 1 Mill Road Horstead NR12 7AU Norwich Norfolk | England | British | Managing Partner | 98692280001 | ||||
GURR, Douglas John | Director | 155 Elms Crescent SW4 8QQ London | England | British | Company Director | 70677230001 | ||||
JACKSON, Molly Margaret | Director | 174 Quadrangle Tower Cambridge Square W2 2PJ London | United Kingdom | British | Ceo | 95018320001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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