SCIENCE EXHIBITIONS LIMITED
Status | DISSOLVED |
Company No. | 05484687 |
Category | Private Limited Company |
Incorporated | 20 Jun 2005 |
Age | 18 years, 11 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2016 |
Years | 8 years, 1 month, 26 days |
SUMMARY
SCIENCE EXHIBITIONS LIMITED is an dissolved private limited company with number 05484687. It was incorporated 18 years, 11 months, 11 days ago, on 20 June 2005 and it was dissolved 8 years, 1 month, 26 days ago, on 05 April 2016. The company address is 15 Suffolk Street 15 Suffolk Street, London, SW1Y 4HG.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Change person director company with change date
Date: 03 Aug 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Andrew Christopher Dickson
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change registered office address company with date old address
Date: 03 Feb 2014
Action Date: 03 Feb 2014
Category: Address
Type: AD01
Old address: 6Th Floor Hammer House 117 Wardour Street London W1F 0UN
Change date: 2014-02-03
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Christopher Dickson
Change date: 2012-09-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type full
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type full
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Gurr
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Termination director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Molly Jackson
Documents
Change registered office address company with date old address
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Address
Type: AD01
Old address: Ely House 37 Dover Street London W1S 4NJ
Change date: 2010-02-25
Documents
Accounts with accounts type full
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Benns
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Benns
Change date: 2009-11-30
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed andrew christopher dickson
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director matthew fleming
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director edward dawnay
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / celia stone / 15/11/2008
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 18 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 18/09/06 from: 161 brompton road london SW3 1QP
Documents
Legacy
Date: 09 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 05/04/06 to 31/03/06
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 05/04/06
Documents
Legacy
Date: 11 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/06/05--------- £ si [email protected] £ si [email protected]
Documents
Legacy
Date: 11 Jul 2005
Category: Capital
Type: 122
Description: S-div 23/06/05
Documents
Resolution
Date: 11 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 KERRISON ROAD,LONDON,E15 2TH
Number: | 10297243 |
Status: | ACTIVE |
Category: | Private Limited Company |
DREWERY COURT FREEHOLD COMPANY LIMITED
FLAT 14 DREWERY COURT,BLACKHEATH,SE3 9TJ
Number: | 07509021 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
21 GURNEY CLOSE,BARKING,IG11 8JX
Number: | 10687341 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 07651861 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSS HOUSE MAIN ROAD,ALFRETON,DE55 6EH
Number: | 03535922 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATLING HOUSE,LONDON,EC4M 5SB
Number: | 08043142 |
Status: | ACTIVE |
Category: | Private Limited Company |