About

Registered Number: 01966392
Date of Incorporation: 28/11/1985 (38 years and 4 months ago)
Company Status: Liquidation
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

Based in Kent, Photonic Science Ltd was setup in 1985, it's status is listed as "Liquidation". We don't currently know the number of employees at this company. This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAU, Daniel Frederic Alexandre 18 December 2007 10 April 2018 1
ELLIOTT, Jacqueline 01 April 2009 08 March 2016 1
LYONS, Adrian, Dr N/A 01 August 1999 1
ROOTH, Christopher David 10 April 2018 17 July 2018 1
Secretary Name Appointed Resigned Total Appointments
DEARSLEY, Laura 01 January 2014 17 July 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 September 2018
RESOLUTIONS - N/A 04 September 2018
LIQ02 - N/A 04 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2018
TM02 - Termination of appointment of secretary 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
AP01 - Appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 15 January 2018
PSC07 - N/A 11 January 2018
PSC02 - N/A 11 January 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 06 October 2016
TM01 - Termination of appointment of director 29 March 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 18 December 2014
MR04 - N/A 16 October 2014
MR01 - N/A 03 April 2014
AP03 - Appointment of secretary 29 January 2014
TM02 - Termination of appointment of secretary 29 January 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 18 October 2013
MR01 - N/A 14 October 2013
MR01 - N/A 14 October 2013
MR01 - N/A 26 July 2013
MR01 - N/A 26 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 21 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 03 January 2012
AR01 - Annual Return 07 January 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 13 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 14 July 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 03 March 2008
395 - Particulars of a mortgage or charge 09 January 2008
AA - Annual Accounts 04 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 23 January 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
AA - Annual Accounts 30 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 22 July 2003
363a - Annual Return 23 March 2003
395 - Particulars of a mortgage or charge 20 February 2003
395 - Particulars of a mortgage or charge 11 February 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
AA - Annual Accounts 23 September 2002
287 - Change in situation or address of Registered Office 22 January 2002
363a - Annual Return 14 January 2002
AA - Annual Accounts 07 September 2001
AA - Annual Accounts 02 May 2001
363a - Annual Return 22 January 2001
288c - Notice of change of directors or secretaries or in their particulars 22 January 2001
363s - Annual Return 24 February 2000
AA - Annual Accounts 09 December 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
363s - Annual Return 16 March 1999
287 - Change in situation or address of Registered Office 03 December 1998
AA - Annual Accounts 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 20 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1997
395 - Particulars of a mortgage or charge 02 June 1997
395 - Particulars of a mortgage or charge 30 May 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 08 December 1995
MISC - Miscellaneous document 28 November 1995
363s - Annual Return 23 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 November 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 21 January 1994
363s - Annual Return 09 February 1993
AA - Annual Accounts 15 December 1992
395 - Particulars of a mortgage or charge 14 January 1992
363s - Annual Return 10 January 1992
AA - Annual Accounts 23 December 1991
AA - Annual Accounts 17 February 1991
363a - Annual Return 17 February 1991
395 - Particulars of a mortgage or charge 05 July 1990
363 - Annual Return 12 March 1990
AA - Annual Accounts 26 February 1990
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
AA - Annual Accounts 07 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1987
287 - Change in situation or address of Registered Office 03 August 1987
288 - N/A 03 August 1987
363 - Annual Return 03 August 1987
NEWINC - New incorporation documents 28 November 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2014 Outstanding

N/A

A registered charge 09 October 2013 Outstanding

N/A

A registered charge 09 October 2013 Outstanding

N/A

A registered charge 23 July 2013 Outstanding

N/A

A registered charge 23 July 2013 Outstanding

N/A

Debenture 03 January 2008 Fully Satisfied

N/A

Debenture 10 July 2003 Fully Satisfied

N/A

Mortgage debenture 05 February 2003 Partially Satisfied

N/A

Mortgage deed 05 February 2003 Outstanding

N/A

Mortgage debenture 23 May 1997 Fully Satisfied

N/A

Legal mortgage 23 May 1997 Fully Satisfied

N/A

Legal charge 09 January 1992 Fully Satisfied

N/A

Legal mortgage 29 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.