Company NameSCI Sales Limited
Company StatusDissolved
Company Number05507869
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrendan Matthew O Flaherty
Date of BirthMay 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address157 Coldershaw Road
Ealing
London
W13 9DU
Secretary NameMr Lubomir Sparber
NationalityBritish
StatusClosed
Appointed28 July 2006(1 year after company formation)
Appointment Duration10 years, 5 months (closed 17 January 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirthdene
21 Alders Road
Reigate
Surrey
RH2 0EA
Director NameAntony Finn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleManaging Director
Correspondence AddressHaystacks, 1 Sycamore Road
Chalfont St Giles
Buckinghamshire
HP8 4LE
Secretary NameAntony Finn
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleManaging Director
Correspondence AddressHaystacks, 1 Sycamore Road
Chalfont St Giles
Buckinghamshire
HP8 4LE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.scisalesgroup.com
Email address[email protected]
Telephone020 88463950
Telephone regionLondon

Location

Registered Address7 Albion Court
Albion Place
London
W6 0QT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

2 at £1Sci Sales Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
21 October 2016Application to strike the company off the register (4 pages)
21 October 2016Application to strike the company off the register (4 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Amended accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Amended accounts for a dormant company made up to 31 December 2014 (2 pages)
18 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
23 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 July 2010Director's details changed for Brendan Matthew O Flaherty on 13 July 2010 (2 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Brendan Matthew O Flaherty on 13 July 2010 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 July 2009Return made up to 13/07/09; full list of members (3 pages)
19 July 2009Return made up to 13/07/09; full list of members (3 pages)
29 December 2008Resolutions
  • RES13 ‐ Subdivision 28/11/2008
(1 page)
29 December 2008Resolutions
  • RES13 ‐ Subdivision 28/11/2008
(1 page)
16 July 2008Return made up to 13/07/08; full list of members (3 pages)
16 July 2008Return made up to 13/07/08; full list of members (3 pages)
7 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 August 2007Registered office changed on 14/08/07 from: 6TH floor bucklesbury house 83 cannon street london EC4N 8ST (1 page)
14 August 2007Registered office changed on 14/08/07 from: 6TH floor bucklesbury house 83 cannon street london EC4N 8ST (1 page)
25 July 2007Return made up to 13/07/07; full list of members (2 pages)
25 July 2007Return made up to 13/07/07; full list of members (2 pages)
10 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 August 2006Return made up to 13/07/06; full list of members (7 pages)
30 August 2006Return made up to 13/07/06; full list of members (7 pages)
23 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
23 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Secretary resigned;director resigned (1 page)
14 August 2006Secretary resigned;director resigned (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005New secretary appointed;new director appointed (2 pages)
23 July 2005New secretary appointed;new director appointed (2 pages)
23 July 2005Secretary resigned (1 page)
23 July 2005Registered office changed on 23/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
23 July 2005Registered office changed on 23/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005Secretary resigned (1 page)
13 July 2005Incorporation (12 pages)
13 July 2005Incorporation (12 pages)