Company NameSentimex Limited
Company StatusDissolved
Company Number06945148
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 9 months ago)
Dissolution Date15 October 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Liberman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(4 days after company formation)
Appointment Duration4 years, 3 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Park Grove
Stratford
London
E15 3QT
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mark Liberman
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 3 October 2012 (1 page)
3 October 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 3 October 2012 (1 page)
3 October 2012Registered office address changed from C/O B W Holman & Co 1st Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 3 October 2012 (1 page)
24 August 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 100
(3 pages)
24 August 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 100
(3 pages)
26 October 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
12 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
12 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
16 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
17 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Mark Libelman on 26 June 2010 (2 pages)
17 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Mark Libelman on 26 June 2010 (2 pages)
31 July 2009Ad 30/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 July 2009Ad 30/06/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
20 July 2009Director appointed mark libelman (2 pages)
20 July 2009Director appointed mark libelman (2 pages)
1 July 2009Appointment Terminated Director dunstana davies (1 page)
1 July 2009Registered office changed on 01/07/2009 from 6-8 underwood street london N1 7JQ (1 page)
1 July 2009Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
1 July 2009Registered office changed on 01/07/2009 from 6-8 underwood street london N1 7JQ (1 page)
1 July 2009Appointment terminated director dunstana davies (1 page)
1 July 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
26 June 2009Incorporation (19 pages)
26 June 2009Incorporation (19 pages)