Company NameScientific Communications (UK) Limited
Company StatusDissolved
Company Number03766471
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMs Mary Ann Catherine Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence Address99 Brackenbury Road
London
W6 0BQ
Secretary NamePatrick John Murphy
NationalityBritish
StatusClosed
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address99 Brackenbury Road
London
W6 0BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address99 Brackenbury Road
London
W6 0BQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
13 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
31 December 2008Application for striking-off (1 page)
22 September 2008Return made up to 07/05/08; no change of members (6 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 June 2006Return made up to 07/05/06; full list of members (6 pages)
13 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
8 June 2005Return made up to 07/05/05; full list of members (6 pages)
31 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
11 August 2004Return made up to 07/05/04; full list of members (6 pages)
18 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
28 July 2003Return made up to 07/05/03; full list of members (6 pages)
19 August 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
15 June 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
16 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
20 January 2001Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
20 January 2001Full accounts made up to 30 April 2000 (9 pages)
30 June 2000Return made up to 07/05/00; full list of members (6 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
26 May 1999Registered office changed on 26/05/99 from: 21A sheen road richmond surrey TW9 1AD (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
7 May 1999Incorporation (17 pages)