About

Registered Number: 05081098
Date of Incorporation: 23/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 5 months ago)
Registered Address: Viking Court, 31 Princess Road, Dronfield, Derbyshire, S18 2LX,

 

Based in Dronfield, Derbyshire, Sedna Scientific Ltd was setup in 2004. 11-20 people are employed by this business. This business is registered for VAT. Lewin, Brian Michael, Cassidy, Linda, Otoole, Andrew Anthony are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIN, Brian Michael 27 November 2004 - 1
OTOOLE, Andrew Anthony 23 March 2004 15 August 2007 1
Secretary Name Appointed Resigned Total Appointments
CASSIDY, Linda 23 March 2004 26 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 03 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 March 2017
CH01 - Change of particulars for director 23 September 2016
AD01 - Change of registered office address 23 September 2016
CH01 - Change of particulars for director 23 September 2016
AA - Annual Accounts 18 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2016
AR01 - Annual Return 30 April 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 30 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
TM02 - Termination of appointment of secretary 02 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 08 April 2008
288b - Notice of resignation of directors or secretaries 01 September 2007
AA - Annual Accounts 01 September 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 03 June 2005
225 - Change of Accounting Reference Date 26 May 2005
287 - Change in situation or address of Registered Office 26 May 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.