Company NameSentinel Account Ltd
Company StatusDissolved
Company Number08980947
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years, 1 month ago)
Dissolution Date3 January 2017 (7 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Peter Edward Southgate
StatusClosed
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 Sussex Road
Colchester
Essex
CO3 3QH
Director NameMr Peter Edward Southgate
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2016(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 03 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Sussex Road
Colchester
Essex
CO3 3QH
Director NameMr Andrew James Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address10 Barley Meadows
Inkberrow
WR7 4DR

Location

Registered AddressFlat F Sussex Lodge
2 Sussex Rd
Colchester
Essex
CO3 3QH
RegionEast of England
ConstituencyColchester
CountyEssex
WardLexden and Braiswick
Built Up AreaColchester

Shareholders

1 at £1Wealth Sentinel LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
5 October 2016Application to strike the company off the register (3 pages)
5 October 2016Application to strike the company off the register (3 pages)
26 September 2016Appointment of Mr Peter Edward Southgate as a director on 29 August 2016 (2 pages)
26 September 2016Appointment of Mr Peter Edward Southgate as a director on 29 August 2016 (2 pages)
25 September 2016Termination of appointment of Andrew James Smith as a director on 30 August 2016 (1 page)
25 September 2016Termination of appointment of Andrew James Smith as a director on 30 August 2016 (1 page)
8 September 2016Registered office address changed from Sussex Lodge 2 Sussex Rd, Colchester Essex CO3 3QH England to Flat F Sussex Lodge 2 Sussex Rd, Colchester Essex CO3 3QH on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Sussex Lodge 2 Sussex Rd, Colchester Essex CO3 3QH England to Flat F Sussex Lodge 2 Sussex Rd, Colchester Essex CO3 3QH on 8 September 2016 (1 page)
31 May 2016Secretary's details changed for Mr Peter Edward Southgate on 31 May 2016 (1 page)
31 May 2016Secretary's details changed for Mr Peter Edward Southgate on 31 May 2016 (1 page)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
10 February 2016Registered office address changed from 10 Queen Street Place London EC4R 1BE to Sussex Lodge 2 Sussex Rd, Colchester Essex CO3 3QH on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 10 Queen Street Place London EC4R 1BE to Sussex Lodge 2 Sussex Rd, Colchester Essex CO3 3QH on 10 February 2016 (1 page)
5 January 2016Termination of appointment of Andrew James Smith as a director on 7 April 2014 (1 page)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Termination of appointment of Andrew James Smith as a director on 7 April 2014 (1 page)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(6 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(6 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(6 pages)
3 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom to 10 Queen Street Place London EC4R 1BE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom to 10 Queen Street Place London EC4R 1BE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom to 10 Queen Street Place London EC4R 1BE on 3 March 2015 (1 page)
22 September 2014Appointment of Mr Andrew James Smith as a director on 7 April 2014 (2 pages)
22 September 2014Appointment of Mr Andrew James Smith as a director on 7 April 2014 (2 pages)
22 September 2014Appointment of Mr Andrew James Smith as a director on 7 April 2014 (2 pages)
5 September 2014Register(s) moved to registered inspection location C/O Peter Southgate Sussex Lodge 2 Sussex Rd, Colchester Essex CO3 3QH (1 page)
5 September 2014Register(s) moved to registered inspection location C/O Peter Southgate Sussex Lodge 2 Sussex Rd, Colchester Essex CO3 3QH (1 page)
5 September 2014Appointment of Mr Peter Edward Southgate as a secretary on 7 April 2014 (2 pages)
5 September 2014Register inspection address has been changed to C/O Peter Southgate Sussex Lodge 2 Sussex Rd, Colchester Essex CO3 3QH (1 page)
5 September 2014Appointment of Mr Peter Edward Southgate as a secretary on 7 April 2014 (2 pages)
5 September 2014Register(s) moved to registered inspection location C/O Peter Southgate Sussex Lodge 2 Sussex Rd, Colchester Essex CO3 3QH (1 page)
5 September 2014Appointment of Mr Peter Edward Southgate as a secretary on 7 April 2014 (2 pages)
5 September 2014Register(s) moved to registered inspection location C/O Peter Southgate Sussex Lodge 2 Sussex Rd, Colchester Essex CO3 3QH (1 page)
5 September 2014Register inspection address has been changed to C/O Peter Southgate Sussex Lodge 2 Sussex Rd, Colchester Essex CO3 3QH (1 page)
6 August 2014Registered office address changed from 10 Barley Meadows Inkberrow WR7 4DR United Kingdom to 2-6 Cannon Street London EC4M 6YH on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 10 Barley Meadows Inkberrow WR7 4DR United Kingdom to 2-6 Cannon Street London EC4M 6YH on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 10 Barley Meadows Inkberrow WR7 4DR United Kingdom to 2-6 Cannon Street London EC4M 6YH on 6 August 2014 (1 page)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
(21 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
(21 pages)