Company NameSCI Scientific Communications And Information UK Ltd
Company StatusDissolved
Company Number04632205
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NamesBrand Ambition Limited and The Oxford Academy For Professional Health Education Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Vikki Louise Mickel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 03 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed23 November 2010(7 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 03 July 2018)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NamePatrick Alexander Brown
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address239 Stanley Road
Twickenham
TW2 5NL
Director NameMr Neil Anthony Dickinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleAdvertising Executive
Correspondence Address291 St Margaret's Road
Twickenham
Middlesex
TW1 1PN
Director NameMr Piotr Anatol Wkadyskaw Hennig
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address67a Summer Road
East Molesey
Surrey
KT8 9LX
Secretary NameMr Neil Anthony Dickinson
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleAdvertising Executive
Correspondence Address291 St Margaret's Road
Twickenham
Middlesex
TW1 1PN
Director NameIan Dorrian
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 June 2006)
RoleManaging Director
Correspondence Address1 Butlers Pond
Goring Heath Road
Whitchurch Hill
Oxfordshire
RG8 7PF
Director NameMr Mark Charles Ridler
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Skeena Hill
London
SW18 5PL
Secretary NameMr Mark Charles Ridler
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Skeena Hill
London
SW18 5PL
Director NameMiss Gloria Yvonne Gibbons
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Emlyn Road
London
W12 8TD
Director NameVictoria Jane Ryan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 May 2014)
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address121-141 Westbourne Terrace
London
W2 6JR
Director NameMr Matthew Ian De Gruchy
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Wpp Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£299,878
Gross Profit£298,857
Net Worth£261,591
Cash£413,773
Current Liabilities£253,239

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
10 April 2018Application to strike the company off the register (3 pages)
29 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
8 December 2017Full accounts made up to 31 December 2016 (7 pages)
8 December 2017Full accounts made up to 31 December 2016 (7 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
9 December 2016Full accounts made up to 31 December 2015 (16 pages)
9 December 2016Full accounts made up to 31 December 2015 (16 pages)
6 December 2016Termination of appointment of Gloria Yvonne Gibbons as a director on 6 December 2016 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016Termination of appointment of Gloria Yvonne Gibbons as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Matthew De Gruchy as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Matthew De Gruchy as a director on 6 December 2016 (1 page)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
21 January 2016Registered office address changed from 121-141 Westbourne Terrace London W2 6JR to Sea Containers 18 Upper Ground London SE1 9RQ on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 121-141 Westbourne Terrace London W2 6JR to Sea Containers 18 Upper Ground London SE1 9RQ on 21 January 2016 (1 page)
15 July 2015Full accounts made up to 31 December 2014 (12 pages)
15 July 2015Full accounts made up to 31 December 2014 (12 pages)
4 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
4 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
4 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
9 June 2014Full accounts made up to 31 December 2013 (13 pages)
9 June 2014Full accounts made up to 31 December 2013 (13 pages)
21 May 2014Appointment of Miss Vikki Louise Mickel as a director (2 pages)
21 May 2014Appointment of Mr Matthew De Gruchy as a director (2 pages)
21 May 2014Termination of appointment of Victoria Jane Ryan as a director (1 page)
21 May 2014Appointment of Miss Vikki Louise Mickel as a director (2 pages)
21 May 2014Appointment of Mr Matthew De Gruchy as a director (2 pages)
21 May 2014Termination of appointment of Victoria Jane Ryan as a director (1 page)
26 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
26 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
26 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
12 December 2013Full accounts made up to 31 December 2012 (14 pages)
12 December 2013Full accounts made up to 31 December 2012 (14 pages)
22 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 June 2012Company name changed the oxford academy for professional health education LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2012Company name changed the oxford academy for professional health education LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2010Appointment of Victoria Jane Ryan as a director (2 pages)
23 November 2010Termination of appointment of Mark Ridler as a director (1 page)
23 November 2010Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
23 November 2010Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
23 November 2010Termination of appointment of Mark Ridler as a director (1 page)
23 November 2010Appointment of Victoria Jane Ryan as a director (2 pages)
23 November 2010Termination of appointment of Mark Ridler as a secretary (1 page)
23 November 2010Termination of appointment of Mark Ridler as a secretary (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 April 2009Return made up to 14/02/09; full list of members (3 pages)
7 April 2009Return made up to 14/02/09; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 April 2008Company name changed brand ambition LIMITED\certificate issued on 09/04/08 (2 pages)
9 April 2008Company name changed brand ambition LIMITED\certificate issued on 09/04/08 (2 pages)
16 January 2008Return made up to 09/01/08; full list of members (2 pages)
16 January 2008Return made up to 09/01/08; full list of members (2 pages)
16 January 2008Return made up to 09/01/07; full list of members (2 pages)
16 January 2008Return made up to 09/01/07; full list of members (2 pages)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 October 2006Director resigned (2 pages)
19 October 2006Director resigned (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (2 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006Registered office changed on 26/04/06 from: 121-141 westbourne terrace london W2 6JR (2 pages)
26 April 2006Director resigned (2 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Registered office changed on 26/04/06 from: 121-141 westbourne terrace london W2 6JR (2 pages)
24 April 2006Registered office changed on 24/04/06 from: the old blue school, lower square, old isleworth london TW7 6RL (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Return made up to 09/01/06; full list of members (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Return made up to 09/01/06; full list of members (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Registered office changed on 24/04/06 from: the old blue school, lower square, old isleworth london TW7 6RL (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 February 2004Return made up to 09/01/04; full list of members (7 pages)
27 February 2004Return made up to 09/01/04; full list of members (7 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
9 January 2003Incorporation (14 pages)
9 January 2003Incorporation (14 pages)