Company NameSendmesensational.com Limited
Company StatusDissolved
Company Number05723835
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameElectrics Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTimothy Michael Askew
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(3 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2010)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressFlat 2c Union Street Union Street
Stirling
Stirlingshire
FK8 1NZ
Scotland
Secretary NameTerence Phillip Curran
NationalityBritish
StatusResigned
Appointed28 March 2006(3 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 01 April 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address130 Parham Road
Gosport
Hampshire
PO12 4UE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address892 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

1 at 100Timothy Askew
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,126
Cash£1,895
Current Liabilities£21,826

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
20 May 2011Compulsory strike-off action has been suspended (1 page)
20 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
13 February 2011Termination of appointment of Timothy Askew as a director (1 page)
13 February 2011Termination of appointment of Timothy Askew as a director (1 page)
29 August 2010Termination of appointment of Terence Curran as a secretary (1 page)
29 August 2010Termination of appointment of Terence Curran as a secretary (1 page)
26 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 100
(4 pages)
26 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 100
(4 pages)
25 April 2010Director's details changed for Timothy Michael Askew on 1 January 2010 (2 pages)
25 April 2010Director's details changed for Timothy Michael Askew on 1 January 2010 (2 pages)
25 April 2010Director's details changed for Timothy Michael Askew on 1 January 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 April 2009Return made up to 28/02/09; full list of members (3 pages)
27 April 2009Return made up to 28/02/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 March 2008Director's change of particulars / timothy askew / 01/01/2008 (1 page)
19 March 2008Director's Change of Particulars / timothy askew / 01/01/2008 / HouseName/Number was: , now: flat 2C; Street was: flat 2F union street union street, now: union street union street (1 page)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 July 2007Return made up to 28/02/07; full list of members (2 pages)
19 July 2007Return made up to 28/02/07; full list of members (2 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 892 the crescent colchester business park colchester essex CO4 9YQ (1 page)
5 April 2006Registered office changed on 05/04/06 from: 37 admirals walk wivenhoe colchester CO7 7SZ (1 page)
31 March 2006Company name changed electrics LIMITED\certificate issued on 31/03/06 (2 pages)
31 March 2006Company name changed electrics LIMITED\certificate issued on 31/03/06 (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 March 2006Director resigned (1 page)
28 February 2006Incorporation (6 pages)
28 February 2006Incorporation (6 pages)