Company NameSensoria Av Limited
Company StatusDissolved
Company Number06620810
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameStuart Joseph Morrison
NationalityBritish
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address34 Henry Road
Chelmsford
CM1 1RG
Director NameMr Stuart Joseph Morrison
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(2 months after company formation)
Appointment Duration7 years, 6 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Henry Road
Chelmsford
CM1 1RG
Director NameStuart Joseph Morrison
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleAv Consultant
Correspondence Address31 Rouse Way
Colchester
Essex
CO1 2TT
Director NameMr Barry Douglas Cochrane
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleAv Consultant
Country of ResidenceEngland
Correspondence Address66 Worthing Road
Laindon
Basildon
Essex
SS15 6AJ

Contact

Websitewww.sensoriaav.com

Location

Registered Address1 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Barry Douglas Cochrane
50.00%
Ordinary
50 at £1Stuart Joseph Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth£475
Cash£4,531
Current Liabilities£15,140

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Termination of appointment of Barry Douglas Cochrane as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Barry Douglas Cochrane as a director on 2 February 2016 (1 page)
2 December 2015Voluntary strike-off action has been suspended (1 page)
2 December 2015Voluntary strike-off action has been suspended (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
9 November 2015Application to strike the company off the register (3 pages)
9 November 2015Application to strike the company off the register (3 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 February 2015Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon SS14 3EU to 1 Station Court Station Approach Wickford Essex SS11 7AT on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon SS14 3EU to 1 Station Court Station Approach Wickford Essex SS11 7AT on 13 February 2015 (1 page)
25 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 June 2010Secretary's details changed for Stuart Joseph Morrison on 1 June 2010 (1 page)
28 June 2010Director's details changed for Stuart Joseph Morrison on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Stuart Joseph Morrison on 1 June 2010 (1 page)
28 June 2010Director's details changed for Barry Douglas Cochrane on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Barry Douglas Cochrane on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Stuart Joseph Morrison on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Stuart Joseph Morrison on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Barry Douglas Cochrane on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Stuart Joseph Morrison on 1 June 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 July 2009Registered office changed on 01/07/2009 from 16 heronsgate trading estate paycocke road basildon essex SS14 3EU (1 page)
1 July 2009Return made up to 16/06/09; full list of members (4 pages)
1 July 2009Registered office changed on 01/07/2009 from 16 heronsgate trading estate paycocke road basildon essex SS14 3EU (1 page)
1 July 2009Registered office changed on 01/07/2009 from 16 heronsgate trading estate paycocke road basildon essex SS14 3EU (1 page)
1 July 2009Registered office changed on 01/07/2009 from 16 heronsgate trading estate paycocke road basildon essex SS14 3EU (1 page)
1 July 2009Return made up to 16/06/09; full list of members (4 pages)
30 June 2009Registered office changed on 30/06/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
30 June 2009Registered office changed on 30/06/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
1 October 2008Director appointed stuart joseph morrison (1 page)
1 October 2008Director appointed stuart joseph morrison (1 page)
30 July 2008Appointment terminated director stuart morrison (1 page)
30 July 2008Appointment terminated director stuart morrison (1 page)
16 June 2008Incorporation (15 pages)
16 June 2008Incorporation (15 pages)