SCIENTIFIC AND CHEMICAL INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 05628332 |
Category | Private Limited Company |
Incorporated | 18 Nov 2005 |
Age | 18 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 5 months, 1 day |
SUMMARY
SCIENTIFIC AND CHEMICAL INTERNATIONAL LIMITED is an dissolved private limited company with number 05628332. It was incorporated 18 years, 7 months, 2 days ago, on 18 November 2005 and it was dissolved 3 years, 5 months, 1 day ago, on 19 January 2021. The company address is 52 Conduit Street 52 Conduit Street, London, W1S 2YX, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Oct 2020
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-02-10
Psc name: Conduit Scientific Limited
Documents
Cessation of a person with significant control
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gold Round Limited
Cessation date: 2020-02-10
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Address
Type: AD01
New address: 52 Conduit Street Third Floor London W1S 2YX
Change date: 2020-02-12
Old address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Palser
Termination date: 2020-02-10
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gold Round Limited
Termination date: 2020-02-10
Documents
Termination secretary company with name termination date
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rjp Secretaries Limited
Termination date: 2020-02-10
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Change corporate secretary company with change date
Date: 13 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-08-09
Officer name: Rjp Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
Old address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom
Change date: 2019-08-12
New address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL
Documents
Notification of a person with significant control
Date: 28 Mar 2019
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-08-30
Psc name: Gold Round Limited
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Appoint person director company with name date
Date: 26 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver James Birkwood
Appointment date: 2018-10-23
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Hutchinson
Termination date: 2018-04-20
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-20
Officer name: Paul Gill
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-20
Officer name: Philip Palser
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-04
New address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR
Old address: Carlton House, Livingstone Road Bilston West Midlands WV14 0QZ
Documents
Termination secretary company with name termination date
Date: 04 Jan 2018
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-25
Officer name: Philip Palser
Documents
Appoint corporate secretary company with name date
Date: 04 Jan 2018
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rjp Secretaries Limited
Appointment date: 2017-09-25
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 12 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 05 Sep 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-08-30
Psc name: The Edge of Heaven 2017 Limited
Documents
Cessation of a person with significant control
Date: 05 Sep 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Kenneth Cartland
Cessation date: 2017-08-30
Documents
Cessation of a person with significant control
Date: 05 Sep 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-30
Psc name: John Randolph Turton
Documents
Appoint corporate director company with name date
Date: 05 Sep 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Gold Round Limited
Appointment date: 2017-08-30
Documents
Appoint person director company with name date
Date: 05 Sep 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Gill
Appointment date: 2017-08-30
Documents
Appoint person director company with name date
Date: 05 Sep 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Hutchinson
Appointment date: 2017-08-30
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-30
Officer name: Brian Kenneth Cartland
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-30
Officer name: John Randolph Turton
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Termination secretary company with name termination date
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-26
Officer name: Gary Raymond Owen
Documents
Appoint person secretary company with name date
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Palser
Appointment date: 2016-07-26
Documents
Accounts with accounts type dormant
Date: 21 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type dormant
Date: 02 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Termination director company with name termination date
Date: 13 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-31
Officer name: Stuart Andrew Parkin
Documents
Accounts with accounts type dormant
Date: 30 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type dormant
Date: 14 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts with accounts type dormant
Date: 16 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type dormant
Date: 24 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gary Raymond Owen
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Change person director company with change date
Date: 30 Nov 2010
Action Date: 18 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-18
Officer name: Stuart Andrew Parkin
Documents
Termination secretary company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Jordan
Documents
Accounts with accounts type dormant
Date: 19 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Accounts with accounts type dormant
Date: 15 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; full list of members
Documents
Legacy
Date: 16 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/12/07
Documents
Accounts with accounts type dormant
Date: 06 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 13 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 18/11/05--------- £ si 1000@1=1000
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/06; full list of members
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
596 KINGSLAND ROAD,LONDON,E8 4AH
Number: | 10435028 |
Status: | ACTIVE |
Category: | Private Limited Company |
HURN VIEW HOUSE 5 AVIATION PARK WEST,CHRISTCHURCH,BH23 6EW
Number: | 09505117 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACTORY SITE CLEARANCE LIMITED
MERIDEN HOUSE,HALESOWEN,B63 3AB
Number: | 11959638 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOCK INN,TODMORDEN,OL14 5AA
Number: | 11393820 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD BATHROOMS AND KITCHENS LIMITED
23 UPPER ROAD,OXFORD,OX1 5LJ
Number: | 06687454 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A VIOLET STREET,HOUGHTON LE SPRING,DH4 5BD
Number: | 10995487 |
Status: | ACTIVE |
Category: | Private Limited Company |