SCIENCE EXHIBITIONS LIMITED

SCIENCE EXHIBITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSCIENCE EXHIBITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05484687
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for SCIENCE EXHIBITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for SCIENCE EXHIBITIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCIENCE EXHIBITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 112.4
    SH01

    Director's details changed for Andrew Christopher Dickson on Jun 01, 2015

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Jun 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 112.4
    SH01

    Registered office address changed from * 6Th Floor Hammer House 117 Wardour Street London W1F 0UN* on Feb 03, 2014

    2 pagesAD01

    Total exemption full accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Jun 20, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    8 pagesAA

    Director's details changed for Andrew Christopher Dickson on Sep 01, 2012

    2 pagesCH01

    Annual return made up to Jun 20, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Jun 20, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Termination of appointment of Douglas Gurr as a director

    1 pagesTM01

    Annual return made up to Jun 20, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Molly Jackson as a director

    1 pagesTM01

    Registered office address changed from * Ely House 37 Dover Street London W1S 4NJ* on Feb 25, 2010

    1 pagesAD01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    Termination of appointment of Andrew Benns as a director

    2 pagesTM01

    Director's details changed for Andrew John Benns on Nov 30, 2009

    3 pagesCH01

    legacy

    7 pages363a

    Who are the officers of SCIENCE EXHIBITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Celia Eileen Susan
    Moor Lane
    Cranham
    RM14 1HE Upminster
    170a
    Essex
    Secretary
    Moor Lane
    Cranham
    RM14 1HE Upminster
    170a
    Essex
    British34397540003
    DICKSON, Andrew Christopher
    Suffolk Street
    SW1Y 4HG London
    15
    United Kingdom
    Director
    Suffolk Street
    SW1Y 4HG London
    15
    United Kingdom
    United KingdomBritishAccountant94226760001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENNS, Andrew John
    Boxted Church Road
    CO6 4AL Great Horkesley
    Baytrees
    Essex
    Director
    Boxted Church Road
    CO6 4AL Great Horkesley
    Baytrees
    Essex
    United KingdomBritishDirector68548280005
    DAWNAY, Edward William
    Hillington Hall
    PE31 6BW Kings Lynn
    Norfolk
    Director
    Hillington Hall
    PE31 6BW Kings Lynn
    Norfolk
    EnglandBritishDirector9726550001
    FLEMING, Matthew Valentine
    Horstead House
    1 Mill Road Horstead
    NR12 7AU Norwich
    Norfolk
    Director
    Horstead House
    1 Mill Road Horstead
    NR12 7AU Norwich
    Norfolk
    EnglandBritishManaging Partner98692280001
    GURR, Douglas John
    155 Elms Crescent
    SW4 8QQ London
    Director
    155 Elms Crescent
    SW4 8QQ London
    EnglandBritishCompany Director70677230001
    JACKSON, Molly Margaret
    174 Quadrangle Tower
    Cambridge Square
    W2 2PJ London
    Director
    174 Quadrangle Tower
    Cambridge Square
    W2 2PJ London
    United KingdomBritishCeo95018320001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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