Company NameSento Limited
Company StatusDissolved
Company Number03355777
CategoryPrivate Limited Company
Incorporation Date18 April 1997(26 years, 11 months ago)
Dissolution Date24 October 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameRowena Pope Pasquin Heard
NationalityBritish
StatusClosed
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Heywood Way
Heybridge
Maldon
Essex
CM9 4BJ
Director NameJohn Clifford James Heard
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleMotor Engineer/Driver
Correspondence Address30 Heywood Way
Heybridge
Maldon
Essex
CM9 4BJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHamlet House
366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2006First Gazette notice for compulsory strike-off (1 page)
24 May 2005Director resigned (1 page)
18 April 2005Return made up to 18/04/05; full list of members (4 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2004Return made up to 18/04/04; full list of members (5 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 April 2003Return made up to 18/04/03; full list of members (5 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2002Return made up to 18/04/02; full list of members (5 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 April 2001Return made up to 18/04/01; full list of members (5 pages)
12 May 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 May 2000Return made up to 18/04/00; full list of members (5 pages)
13 July 1999Full accounts made up to 31 March 1999 (7 pages)
24 April 1999Return made up to 18/04/99; no change of members (4 pages)
19 April 1999Registered office changed on 19/04/99 from: delta house london southend airport rochford essex SS2 6YP (1 page)
1 September 1998Registered office changed on 01/09/98 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
9 July 1998Full accounts made up to 31 March 1998 (9 pages)
28 April 1998Return made up to 18/04/98; full list of members (6 pages)
13 June 1997Ad 18/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed (2 pages)
18 April 1997Incorporation (15 pages)