Company NameScience And Technology Limited
Company StatusDissolved
Company Number07370221
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 8 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Natalia Mikulinskaya
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 28 Hyde Park Gardens
London
W2 2NB
Secretary NameMr Musadiq Jaffer
StatusClosed
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O M Jaffer & Co, Stanmore Bic, Stanmore Place Ho
Stanmore
HA7 1GB

Contact

Websitewww.qaa.ac.uk
Telephone01452 557000
Telephone regionGloucester

Location

Registered AddressC/O M Jaffer & Co, Stanmore Bic, Stanmore Place
Howard Road
Stanmore
HA7 1GB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

100 at £1Natalia Mikulinskaya
100.00%
Ordinary

Financials

Year2014
Net Worth£88,179
Cash£1,070
Current Liabilities£2,183

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 December 2020Registered office address changed from Suite 301 Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB England to C/O M Jaffer & Co, Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB on 11 December 2020 (1 page)
23 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
24 February 2020Registered office address changed from Stanmore Business and Innovation Centre Stanmore Place Howard Road Stanmore HA7 1GB England to Suite 301 Stanmore Bic, Stanmore Place Howard Road Stanmore HA7 1GB on 24 February 2020 (1 page)
11 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
13 September 2018Secretary's details changed for Mr Musadiq Jaffer on 1 September 2018 (1 page)
13 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
3 July 2018Registered office address changed from No. 1 Olympic Way Wembley Middlesex HA9 0NP to Stanmore Business and Innovation Centre Stanmore Place Howard Road Stanmore HA7 1GB on 3 July 2018 (1 page)
12 March 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 October 2016Director's details changed for Ms Natalia Mikulinskaya on 1 September 2015 (2 pages)
20 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
20 October 2016Director's details changed for Ms Natalia Mikulinskaya on 1 September 2015 (2 pages)
20 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
19 September 2011Secretary's details changed for Mr Musadiq Jaffer on 1 May 2011 (2 pages)
19 September 2011Secretary's details changed for Mr Musadiq Jaffer on 1 May 2011 (2 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
19 September 2011Secretary's details changed for Mr Musadiq Jaffer on 1 May 2011 (2 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 9 May 2011 (1 page)
9 September 2010Incorporation (23 pages)
9 September 2010Incorporation (23 pages)