Company NameScientific Instruments Solutions Limited
Company StatusDissolved
Company Number09633292
CategoryPrivate Limited Company
Incorporation Date10 June 2015(8 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Robert Turner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 24/25 New Bond Street
Mayfair
London
W1S 2RR
Director NameMrs Michelle Evans Turner
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2018(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 13 October 2020)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Blacksmith Close
Oakdale
Blackwood
NP12 0BG
Wales

Location

Registered Address1st Floor 24/25 New Bond Street
Mayfair
London
W1S 2RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts29 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
21 July 2020Application to strike the company off the register (1 page)
27 March 2020Total exemption full accounts made up to 29 June 2019 (7 pages)
19 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 29 June 2018 (7 pages)
19 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
12 June 2018Total exemption full accounts made up to 29 June 2017 (11 pages)
16 April 2018Change of details for Mr Robert Turner as a person with significant control on 5 April 2018 (2 pages)
16 April 2018Notification of Michelle Evans Turner as a person with significant control on 5 April 2018 (2 pages)
13 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 100
(3 pages)
4 April 2018Appointment of Mrs Michelle Evans Turner as a director on 4 April 2018 (2 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)