SCIENCEWORKS VENTURES LTD

26-28 Bedford Row, London, WC1R 4HE, England
StatusDISSOLVED
Company No.07739262
CategoryPrivate Limited Company
Incorporated12 Aug 2011
Age12 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 17 days

SUMMARY

SCIENCEWORKS VENTURES LTD is an dissolved private limited company with number 07739262. It was incorporated 12 years, 10 months, 4 days ago, on 12 August 2011 and it was dissolved 2 years, 11 months, 17 days ago, on 29 June 2021. The company address is 26-28 Bedford Row, London, WC1R 4HE, England.



Company Fillings

Gazette dissolved liquidation

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2020

Action Date: 26 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Apr 2019

Action Date: 26 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Apr 2018

Action Date: 26 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

New address: 26-28 Bedford Row London WC1R 4HE

Change date: 2017-02-13

Old address: York House Winkfield Lane Winkfield Windsor Berkshire SL4 4RU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Auditors resignation company

Date: 03 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Re registration memorandum articles

Date: 19 Dec 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 19 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 19 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Reregistration public to private company

Date: 19 Dec 2014

Category: Change-of-name

Type: RR02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Clive Peter Kendall

Appointment date: 2014-08-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-12

Officer name: @Ukplc Client Secretary Ltd

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-17

Capital : 252,839.09 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Capital : 67,739.09 GBP

Date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Peter Kendall

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Liam O'neill

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Old address: 42 Brook Street London W1K 5DB

Change date: 2014-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jan 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-28

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tobias Poensgen

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 11 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-11

Officer name: Mr Joseph O'keeffe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 11 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-11

Officer name: Mr Tobias Albert Poensgen

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 11 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph O'keeffe

Change date: 2013-08-11

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2013

Action Date: 28 Sep 2012

Category: Capital

Type: SH01

Capital : 65,963.78 GBP

Date: 2012-09-28

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 11 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tobias Albert Poensgen

Change date: 2013-08-11

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Sep 2013

Action Date: 28 Sep 2012

Category: Capital

Type: SH02

Date: 2012-09-28

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2013

Action Date: 28 Sep 2012

Category: Capital

Type: SH01

Capital : 65,686 GBP

Date: 2012-09-28

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: @Ukplc Client Secretary Ltd

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: @Ukplc Client Secretary Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Address

Type: AD01

Old address: Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom

Change date: 2013-08-22

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Charles Appelbee

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: @Ukplc Client Secretary Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: @Ukplc Client Secretary Ltd

Documents

View document PDF

Legacy

Date: 25 Apr 2012

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 25 Apr 2012

Category: Reregistration

Type: SH50

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2012

Action Date: 03 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-03

Capital : 50,000 GBP

Documents

View document PDF

Incorporation company

Date: 12 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGWATER CLEANING AND REPAIRS LTD

19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR

Number:10299127
Status:ACTIVE
Category:Private Limited Company

CCCP WORKSHOPS LIMITED

12 KIMBERLEY WAY,LONDON,E4 6DE

Number:05675140
Status:ACTIVE
Category:Private Limited Company

CHINA TOP STEEL CO., LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09129624
Status:ACTIVE
Category:Private Limited Company

CRANFIELD CONSULTING LIMITED

23 BATH HILL COURT,BOURNEMOUTH,BH1 2HP

Number:08850373
Status:ACTIVE
Category:Private Limited Company

MJA HAULAGE LIMITED

SENECA HOUSE,BROMSGROVE,B60 3DX

Number:09126616
Status:ACTIVE
Category:Private Limited Company

MONACOMM LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10279812
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source