Company NameLondon Et Al Scientific Communications Ltd
Company StatusDissolved
Company Number08353482
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Jack Robert Walker Brownrigg
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressChancery Station House 31-33 High Holborn
London
WC1V 6AX
Director NameDr Richard Jonathan Pinder
Date of BirthAugust 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressChancery Station House 31-33 High Holborn
London
WC1V 6AX
Director NameMr Ian Sabir
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressChancery Station House 31-33 High Holborn
London
WC1V 6AX
Director NameMr Kaivan Khavandi
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressChancery Station House 31-33 High Holborn
London
WC1V 6AX

Contact

Websitewww.londonetal.com/

Location

Registered AddressTallis House
2 Tallis Street
London
EC4Y 0AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

375 at £1Jack Robert Walker Brownrigg
50.00%
Ordinary
375 at £1Kaivan Khavandi
50.00%
Ordinary

Financials

Year2014
Net Worth£3,157
Cash£11,517
Current Liabilities£29,315

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
2 September 2019Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX to Tallis House 2 Tallis Street London EC4Y 0AB on 2 September 2019 (1 page)
2 September 2019Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB England to Tallis House 2 Tallis Street London EC4Y 0AB on 2 September 2019 (1 page)
22 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
8 August 2019Withdraw the company strike off application (1 page)
7 August 2019Previous accounting period shortened from 31 January 2020 to 31 July 2019 (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
12 July 2019Application to strike the company off the register (3 pages)
24 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 February 2019Termination of appointment of Kaivan Khavandi as a director on 5 February 2019 (1 page)
9 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 September 2017Notification of Jack Robert Walker Brownrigg as a person with significant control on 6 April 2017 (2 pages)
11 September 2017Notification of Kaivan Khavandi as a person with significant control on 6 April 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Notification of Kaivan Khavandi as a person with significant control on 6 April 2017 (2 pages)
11 September 2017Notification of Jack Robert Walker Brownrigg as a person with significant control on 6 April 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 750
(4 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 750
(4 pages)
16 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 750
(4 pages)
16 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 750
(4 pages)
16 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 750
(4 pages)
24 October 2014Termination of appointment of Ian Sabir as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Ian Sabir as a director on 24 October 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 March 2014Annual return made up to 9 January 2014 with a full list of shareholders (6 pages)
25 March 2014Annual return made up to 9 January 2014 with a full list of shareholders (6 pages)
25 March 2014Termination of appointment of Richard Pinder as a director (1 page)
25 March 2014Annual return made up to 9 January 2014 with a full list of shareholders (6 pages)
25 March 2014Termination of appointment of Richard Pinder as a director (1 page)
18 March 2014Termination of appointment of Richard Pinder as a director (2 pages)
18 March 2014Purchase of own shares. (3 pages)
18 March 2014Cancellation of shares. Statement of capital on 18 March 2014
  • GBP 750
(4 pages)
18 March 2014Purchase of own shares. (3 pages)
18 March 2014Termination of appointment of Richard Pinder as a director (2 pages)
18 March 2014Cancellation of shares. Statement of capital on 18 March 2014
  • GBP 750
(4 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)