Company NameScience & Media Exhibitions Limited
Company StatusDissolved
Company Number07046635
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameNO.1 Body Limited

Business Activity

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

Directors

Director NameMalinda Campbell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 20 May 2014)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address5a Riverside Business Park
16 Lyon Road
Merton
Surrey
SW19 2RL
Director NameJames Maclear
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address5a Riverside Business Park
16 Lyon Road
Merton
Surrey
SW19 2RL
Director NameMr Robert James Thoburn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandler House Talbot Road
Leyland
Lancashire
PR25 2ZF
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2009(same day as company formation)
Correspondence AddressChandler House Talbot Road
Leyland
Lancashire
PR25 2ZF
Director NameHillier & Co Ltd (Corporation)
StatusResigned
Appointed31 March 2011(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 December 2011)
Correspondence Address5 Riverside Bus Park
16 Lyon Road
London
SW19 2RL

Location

Registered Address5a Riverside Business Park
16 Lyon Road
Merton
Surrey
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

2 at £1Malinda Campbell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
22 January 2014Application to strike the company off the register (3 pages)
22 January 2014Application to strike the company off the register (3 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 November 2012Termination of appointment of Hillier & Co Ltd as a director (1 page)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 2
(3 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 2
(3 pages)
8 November 2012Termination of appointment of Hillier & Co Ltd as a director (1 page)
14 February 2012Appointment of Malinda Campbell as a director (2 pages)
14 February 2012Appointment of Malinda Campbell as a director (2 pages)
13 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 February 2012Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
10 February 2012Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
19 December 2011Company name changed no.1 Body LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2011Company name changed no.1 Body LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
28 October 2011Termination of appointment of James Maclear as a director (1 page)
28 October 2011Appointment of Hillier & Co Ltd as a director (2 pages)
28 October 2011Termination of appointment of James Maclear as a director (1 page)
28 October 2011Appointment of Hillier & Co Ltd as a director (2 pages)
28 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
8 April 2011Registered office address changed from 21C Bolingbroke Road London W14 0HJ United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 21C Bolingbroke Road London W14 0HJ United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 21C Bolingbroke Road London W14 0HJ United Kingdom on 8 April 2011 (1 page)
7 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 November 2010Appointment of James Maclear as a director (2 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
4 November 2010Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF United Kingdom on 4 November 2010 (1 page)
4 November 2010Appointment of James Maclear as a director (2 pages)
4 November 2010Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF United Kingdom on 4 November 2010 (1 page)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
3 November 2010Termination of appointment of Ar Corporate Secretaries Limited as a secretary (1 page)
3 November 2010Termination of appointment of Robert Thoburn as a director (1 page)
3 November 2010Termination of appointment of Robert Thoburn as a director (1 page)
3 November 2010Termination of appointment of Ar Corporate Secretaries Limited as a secretary (1 page)
16 October 2009Incorporation (52 pages)
16 October 2009Incorporation (52 pages)