Company NameEXCO Scientific Limited
Company StatusDissolved
Company Number04495326
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date30 September 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRichard Jackson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusClosed
Appointed23 February 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 30 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Philip James Duquenoy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Bray Road
Guildford
Surrey
GU2 7LJ
Director NameAndrew Jonathan Savage Roberts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHeathways
Dunmow Road Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7ED
Director NameMr Richard James Tupman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Farnham
Bishops Stortford
Hertfordshire
CM23 1HR
Secretary NameRichard Tupman
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Park Road
Stansted
Essex
CM24 8PB
Director NameAlice Pinion
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(4 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 May 2003)
RoleCompany Director
Correspondence Address31 Saint Kilda Avenue
Cambridge
Cambridgeshire
CB4 2PN
Secretary NameHannah Willson
NationalityBritish
StatusResigned
Appointed30 September 2004(2 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 February 2005)
RoleCompany Director
Correspondence Address31 The Ridings
Bishops Stortford
Hertfordshire
CM23 4EH
Secretary NameCatherine Jane Tupman
NationalityBritish
StatusResigned
Appointed25 February 2005(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressThe Old Rectory
Farnham
Bishops Stortford
Hertfordshire
CM23 1HR
Director NameKristi Lucinda Collins
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address33c Florence Road
London
N4 4DJ
Director NameMr Philip James Duquenoy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Bray Road
Guildford
Surrey
GU2 7LJ
Secretary NameMr Philip James Duquenoy
NationalityBritish
StatusResigned
Appointed30 November 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Bray Road
Guildford
Surrey
GU2 7LJ
Director NameAndrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2008)
RoleCompany Director
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address250 Euston Road
London
NW1 2AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
16 May 2008Application for striking-off (1 page)
2 May 2008Accounting reference date extended from 30/11/2007 to 31/05/2008 (1 page)
16 April 2008Appointment terminated director andrew mcrae (1 page)
11 January 2008Total exemption full accounts made up to 30 November 2006 (5 pages)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 25/07/07; full list of members (3 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
10 April 2007Registered office changed on 10/04/07 from: 25-27 wootton street waterloo london SE1 8TG (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007Secretary resigned;director resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007New director appointed (2 pages)
26 October 2006Return made up to 25/07/06; full list of members (7 pages)
25 April 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
25 April 2006Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
11 January 2006Registered office changed on 11/01/06 from: riverside house riverside bishops stortford hertfordshire CM23 3AJ (1 page)
11 January 2006Return made up to 25/07/05; full list of members (5 pages)
21 December 2005New secretary appointed;new director appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005Secretary resigned (1 page)
31 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
9 December 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
26 August 2004Return made up to 25/07/04; full list of members (7 pages)
27 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 August 2003Return made up to 25/07/03; full list of members (7 pages)
29 July 2003Director resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: riverside house 14 riverside business park stansted essex CM24 8PL (1 page)
24 December 2002New director appointed (2 pages)
18 December 2002Ad 05/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2002Secretary resigned;director resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
6 August 2002New director appointed (3 pages)
6 August 2002Registered office changed on 06/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
25 July 2002Incorporation (18 pages)