About

Registered Number: 00639839
Date of Incorporation: 16/10/1959 (64 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2020 (3 years and 11 months ago)
Registered Address: 2-3 Pavilion Buildings, Brighton, BN1 1EE

 

Established in 1959, Scientific Computers Ltd has its registered office in Brighton, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The companies director is listed as Hall, Alan Raymond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Alan Raymond 29 September 1993 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2020
LIQ14 - N/A 31 January 2020
LIQ03 - N/A 24 June 2019
AD01 - Change of registered office address 10 May 2018
RESOLUTIONS - N/A 03 May 2018
LIQ02 - N/A 03 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 May 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 07 October 2017
MR04 - N/A 08 August 2017
MR04 - N/A 08 August 2017
AD01 - Change of registered office address 04 July 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 13 September 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 22 September 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 03 February 2006
287 - Change in situation or address of Registered Office 21 November 2005
AA - Annual Accounts 14 November 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 22 March 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 14 April 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 01 March 2001
363s - Annual Return 25 January 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
MEM/ARTS - N/A 23 January 2001
AA - Annual Accounts 25 February 2000
RESOLUTIONS - N/A 21 January 2000
RESOLUTIONS - N/A 21 January 2000
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 21 January 2000
OC138 - Order of Court 21 January 2000
363s - Annual Return 19 January 2000
395 - Particulars of a mortgage or charge 24 December 1999
395 - Particulars of a mortgage or charge 24 December 1999
AA - Annual Accounts 18 October 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 24 February 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 04 October 1996
287 - Change in situation or address of Registered Office 31 March 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 01 November 1995
363a - Annual Return 05 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 27 January 1994
RESOLUTIONS - N/A 07 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1993
363s - Annual Return 15 November 1993
RESOLUTIONS - N/A 15 November 1993
RESOLUTIONS - N/A 15 November 1993
RESOLUTIONS - N/A 15 November 1993
AA - Annual Accounts 09 November 1993
288 - N/A 22 October 1993
288 - N/A 22 October 1993
288 - N/A 22 October 1993
RESOLUTIONS - N/A 13 October 1993
363b - Annual Return 25 November 1992
AA - Annual Accounts 08 October 1992
288 - N/A 25 June 1992
AA - Annual Accounts 24 June 1992
288 - N/A 10 March 1992
288 - N/A 09 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1992
363a - Annual Return 28 November 1991
363b - Annual Return 30 October 1991
288 - N/A 25 September 1991
288 - N/A 24 September 1991
AA - Annual Accounts 15 August 1991
288 - N/A 24 July 1991
395 - Particulars of a mortgage or charge 09 April 1991
288 - N/A 24 April 1990
288 - N/A 28 February 1990
288 - N/A 08 December 1989
363 - Annual Return 27 November 1989
RESOLUTIONS - N/A 07 November 1989
AA - Annual Accounts 23 October 1989
288 - N/A 26 September 1989
288 - N/A 04 August 1989
288 - N/A 04 August 1989
288 - N/A 04 August 1989
288 - N/A 04 August 1989
RESOLUTIONS - N/A 03 July 1989
RESOLUTIONS - N/A 03 July 1989
RESOLUTIONS - N/A 03 July 1989
RESOLUTIONS - N/A 03 July 1989
RESOLUTIONS - N/A 03 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1989
123 - Notice of increase in nominal capital 03 July 1989
288 - N/A 29 June 1989
SA - Shares agreement 16 January 1989
PUC 3 - N/A 16 January 1989
363 - Annual Return 20 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1988
288 - N/A 05 August 1988
AA - Annual Accounts 01 July 1988
395 - Particulars of a mortgage or charge 11 March 1988
PUC 2 - N/A 11 January 1988
RESOLUTIONS - N/A 06 January 1988
RESOLUTIONS - N/A 06 January 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 January 1988
123 - Notice of increase in nominal capital 06 January 1988
363 - Annual Return 23 November 1987
288 - N/A 22 September 1987
AA - Annual Accounts 26 August 1987
288 - N/A 29 May 1987
AA - Annual Accounts 09 September 1986
288 - N/A 03 July 1986
363 - Annual Return 09 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 December 1999 Fully Satisfied

N/A

Legal mortgage 22 December 1999 Fully Satisfied

N/A

Debenture 20 March 1991 Fully Satisfied

N/A

Debenture 01 March 1988 Fully Satisfied

N/A

Charge 14 April 1981 Fully Satisfied

N/A

Legal charge 11 August 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.