SENSITRON (UK) PLC

Register to unlock more data on OkredoRegister

SENSITRON (UK) PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04789083

Incorporation date

04/06/2003

Size

Full

Contacts

Registered address

Registered address

Level 25 Tower 42 25 Old Broad Street, London EC2N 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2003)
dot icon12/08/2011
Final Gazette dissolved following liquidation
dot icon12/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon27/02/2011
Liquidators' statement of receipts and payments to 2011-02-07
dot icon07/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/09/2009
Administrator's progress report to 2009-08-12
dot icon28/04/2009
Result of meeting of creditors
dot icon14/04/2009
Statement of administrator's proposal
dot icon14/04/2009
Statement of affairs with form 2.14B
dot icon22/03/2009
Particulars of contract relating to shares
dot icon22/03/2009
Ad 30/01/09 gbp si [email protected]=39500 gbp ic 216490/255990
dot icon22/03/2009
Resolutions
dot icon08/03/2009
Appointment of an administrator
dot icon26/02/2009
Registered office changed on 27/02/2009 from 15 northfields prospects northfields london SW18 1PE
dot icon07/02/2009
Appointment Terminated Director stephen barker
dot icon22/12/2008
Appointment Terminated Director robert brooke
dot icon20/12/2008
Appointment Terminated Director peter felix
dot icon24/11/2008
Registered office changed on 25/11/2008 from 110 cannon street london EC4N 6AR
dot icon24/11/2008
Director's Change of Particulars / hugh robinson / 19/11/2008 / HouseName/Number was: , now: school house; Street was: pett street farm, now: kake street; Area was: , now: waltham; Post Town was: crundale, now: nr canterbury; Post Code was: CT4 7EH, now: CT4 5SD
dot icon24/11/2008
Appointment Terminated Secretary gravitas company secretarial services LIMITED
dot icon09/09/2008
Appointment Terminated Director rajiv jaluria
dot icon01/06/2008
Return made up to 20/05/08; bulk list available separately
dot icon01/06/2008
Director's Change of Particulars / edward cowderey / 01/10/2007 / HouseName/Number was: , now: 142B; Street was: 204 wimbledon park road, now: earlsfield road; Region was: london, now: ; Post Code was: SW18 5RL, now: SW18 3DS
dot icon06/11/2007
Ad 31/10/07--------- £ si [email protected]=10000 £ ic 206490/216490
dot icon29/10/2007
Director's particulars changed
dot icon14/10/2007
Ad 05/10/07--------- £ si [email protected]=10000 £ ic 196490/206490
dot icon29/08/2007
Location of register of members
dot icon04/08/2007
New director appointed
dot icon12/06/2007
Return made up to 20/05/07; bulk list available separately
dot icon11/04/2007
Ad 30/03/07--------- £ si [email protected]=30000 £ ic 166490/196490
dot icon11/04/2007
Ad 30/03/07--------- £ si [email protected]=15000 £ ic 151490/166490
dot icon31/01/2007
Full accounts made up to 2006-06-30
dot icon28/01/2007
New director appointed
dot icon12/12/2006
Ad 06/12/06--------- £ si [email protected]=133 £ ic 151357/151490
dot icon06/12/2006
Ad 28/11/06--------- £ si [email protected]=857 £ ic 150500/151357
dot icon29/08/2006
Ad 15/07/06--------- £ si [email protected]=500 £ ic 150000/150500
dot icon07/06/2006
Return made up to 20/05/06; full list of members
dot icon18/05/2006
New director appointed
dot icon18/05/2006
Ad 03/05/06--------- £ si [email protected]=25000 £ ic 124800/149800
dot icon23/04/2006
Ad 13/04/06--------- £ si [email protected]=10000 £ ic 114800/124800
dot icon27/03/2006
Ad 13/03/06--------- £ si [email protected]=10000 £ ic 104800/114800
dot icon27/03/2006
Nc inc already adjusted 13/03/06
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon07/02/2006
Ad 23/01/06--------- £ si [email protected]=5000 £ ic 99800/104800
dot icon11/12/2005
Full accounts made up to 2005-06-30
dot icon07/12/2005
Ad 29/11/05--------- £ si [email protected]=7600 £ ic 92200/99800
dot icon07/12/2005
Ad 29/11/05--------- £ si [email protected]=15000 £ ic 77200/92200
dot icon29/11/2005
Ad 18/10/05--------- £ si [email protected]=400 £ ic 76800/77200
dot icon29/11/2005
Ad 18/10/05--------- £ si [email protected]=4000 £ ic 72800/76800
dot icon15/11/2005
Particulars of contract relating to shares
dot icon15/11/2005
Ad 30/09/05--------- £ si [email protected]=10000 £ ic 62800/72800
dot icon15/11/2005
Ad 30/09/05--------- £ si [email protected]=3000 £ ic 59800/62800
dot icon05/10/2005
Ad 16/09/05--------- £ si [email protected]=1000 £ ic 58800/59800
dot icon02/10/2005
Return made up to 05/06/05; full list of members; amend
dot icon19/09/2005
Ad 22/08/05--------- £ si [email protected]=4000 £ ic 54800/58800
dot icon11/08/2005
New director appointed
dot icon19/07/2005
S-div 12/07/05
dot icon19/07/2005
Nc inc already adjusted 12/07/05
dot icon19/07/2005
Ad 12/07/05--------- £ si 9450@1=9450 £ ic 45350/54800
dot icon19/07/2005
Ad 12/07/05--------- £ si 13194@1=13194 £ ic 32156/45350
dot icon19/07/2005
Ad 12/07/05--------- £ si 4500@1=4500 £ ic 27656/32156
dot icon19/07/2005
Ad 12/07/05--------- £ si 13194@1=13194 £ ic 14462/27656
dot icon19/07/2005
Ad 12/07/05--------- £ si 4462@1=4462 £ ic 10000/14462
dot icon12/07/2005
Certificate of re-registration from Private to Public Limited Company
dot icon12/07/2005
Re-registration of Memorandum and Articles
dot icon12/07/2005
Auditor's report
dot icon12/07/2005
Auditor's statement
dot icon12/07/2005
Balance Sheet
dot icon12/07/2005
Declaration on reregistration from private to PLC
dot icon12/07/2005
Application for reregistration from private to PLC
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon15/06/2005
Return made up to 05/06/05; full list of members
dot icon08/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon03/01/2005
Statement of affairs
dot icon03/01/2005
Ad 22/12/04--------- £ si 2100@1=2100 £ ic 7900/10000
dot icon03/01/2005
Ad 22/12/04--------- £ si 7899@1=7899 £ ic 1/7900
dot icon20/12/2004
Nc inc already adjusted 15/12/04
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon09/06/2004
Return made up to 05/06/04; full list of members
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon28/03/2004
New secretary appointed
dot icon28/03/2004
Secretary resigned
dot icon28/03/2004
Registered office changed on 29/03/04 from: 2 stone buildings lincolns inn london WC2A 3TH
dot icon05/06/2003
New secretary appointed
dot icon05/06/2003
Registered office changed on 06/06/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon05/06/2003
New director appointed
dot icon05/06/2003
Director resigned
dot icon05/06/2003
Secretary resigned
dot icon04/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2006
dot iconLast change occurred
29/06/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2006
dot iconNext account date
29/06/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/06/2003 - 04/06/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
04/06/2003 - 04/06/2003
9963
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/03/2004 - 18/11/2008
99
Felix, Peter Gareth
Director
14/06/2007 - 03/12/2008
7
Barker, Stephen George Edward
Director
31/03/2006 - 25/01/2009
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SENSITRON (UK) PLC

SENSITRON (UK) PLC is an(a) Dissolved company incorporated on 04/06/2003 with the registered office located at Level 25 Tower 42 25 Old Broad Street, London EC2N 1HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SENSITRON (UK) PLC?

toggle

SENSITRON (UK) PLC is currently Dissolved. It was registered on 04/06/2003 and dissolved on 12/08/2011.

Where is SENSITRON (UK) PLC located?

toggle

SENSITRON (UK) PLC is registered at Level 25 Tower 42 25 Old Broad Street, London EC2N 1HQ.

What does SENSITRON (UK) PLC do?

toggle

SENSITRON (UK) PLC operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for SENSITRON (UK) PLC?

toggle

The latest filing was on 12/08/2011: Final Gazette dissolved following liquidation.