About

Registered Number: 04991198
Date of Incorporation: 10/12/2003 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2020 (3 years and 7 months ago)
Registered Address: Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

 

Based in Nottingham, Sciensus2 Ltd was established in 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Bradshaw, John, Roberts, Sharon, White, Graham Roger, Bailey, Kathryn, Bailey, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Kathryn 10 December 2003 21 December 2010 1
BAILEY, Mark 10 December 2003 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, John 04 December 2013 - 1
ROBERTS, Sharon 21 December 2010 30 September 2013 1
WHITE, Graham Roger 01 October 2013 04 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2020
LIQ13 - N/A 14 May 2020
AD01 - Change of registered office address 25 November 2019
MR04 - N/A 25 November 2019
RESOLUTIONS - N/A 23 November 2019
LIQ01 - N/A 23 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2019
RESOLUTIONS - N/A 06 November 2019
CONNOT - N/A 06 November 2019
RESOLUTIONS - N/A 21 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 October 2019
SH19 - Statement of capital 21 October 2019
CAP-SS - N/A 21 October 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 17 December 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 23 June 2018
TM01 - Termination of appointment of director 15 June 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 15 December 2017
AP01 - Appointment of director 26 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
AD01 - Change of registered office address 15 May 2017
AA - Annual Accounts 04 May 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 10 March 2017
AP01 - Appointment of director 07 February 2017
CS01 - N/A 13 December 2016
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 23 December 2015
CH01 - Change of particulars for director 25 November 2015
AA - Annual Accounts 23 July 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
TM01 - Termination of appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 15 December 2014
CH01 - Change of particulars for director 15 December 2014
AA - Annual Accounts 31 July 2014
CH01 - Change of particulars for director 02 May 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 10 December 2013
AP03 - Appointment of secretary 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
AP03 - Appointment of secretary 01 October 2013
TM02 - Termination of appointment of secretary 30 September 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 10 July 2012
CH01 - Change of particulars for director 04 May 2012
TM01 - Termination of appointment of director 29 February 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AR01 - Annual Return 03 January 2012
AA01 - Change of accounting reference date 11 August 2011
AA - Annual Accounts 26 July 2011
AA01 - Change of accounting reference date 18 July 2011
AA01 - Change of accounting reference date 15 June 2011
AA01 - Change of accounting reference date 09 June 2011
TM01 - Termination of appointment of director 21 January 2011
AP03 - Appointment of secretary 17 January 2011
AP01 - Appointment of director 17 January 2011
AD01 - Change of registered office address 17 January 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 05 June 2009
MEM/ARTS - N/A 18 February 2009
CERTNM - Change of name certificate 06 February 2009
287 - Change in situation or address of Registered Office 09 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 16 December 2004
RESOLUTIONS - N/A 13 January 2004
RESOLUTIONS - N/A 13 January 2004
RESOLUTIONS - N/A 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

Description Date Status Charge by
Group debenture 01 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.