SENSOPAD LIMITED
Overview
Company Name | SENSOPAD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04179490 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SENSOPAD LIMITED?
- (3210) /
- (3320) /
Where is SENSOPAD LIMITED located?
Registered Office Address | Harston Mill Royston Road Harston CB22 7GG Cambridge United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SENSOPAD LIMITED?
Company Name | From | Until |
---|---|---|
GG 106 LIMITED | Mar 14, 2001 | Mar 14, 2001 |
What are the latest accounts for SENSOPAD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for SENSOPAD LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Sagentia Ltd as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Sarah Elizabeth Cole as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Guy Mccarthy as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Guy Mccarthy as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Sarah Elizabeth Cole as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Neil Anthony Elton as a director | 2 pages | AP01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Director's details changed for Guy Jonathan Mccarthy on Jan 01, 2010 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Daniel Flicos as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Sagentia Ltd as a director | 2 pages | AP02 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 3 pages | 88(2) | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 6 pages | 363a | ||||||||||||||
legacy | 1 pages | 190 | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of SENSOPAD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLE, Sarah Elizabeth | Secretary | Royston Road Harston CB22 7GG Cambridge Harston Mill United Kingdom | 158150160001 | |||||||||||
COLE, Sarah Elizabeth | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill United Kingdom | United Kingdom | British | Solicitor | 158070400001 | ||||||||
ELTON, Neil Anthony | Director | Gun Wharf Wapping High Street E1W 2NH London 23 United Kingdom | England | British | Finance Director | 74129080002 | ||||||||
BARRETT HAGUE, Helen Patricia | Secretary | Westward Farm The Green PE28 5PP Winwick Cambridgeshire | British | 96466480004 | ||||||||||
GREENHALGH, Rachel Christine | Secretary | 90 Ross Street CB1 3BU Cambridge Cambridgeshire | British | Solicitor | 88816250002 | |||||||||
MCCARTHY, Guy Jonathan | Secretary | 1 Cambridge Road Foxton CB22 6SH Cambridge Cambridgeshire | British | 128742040001 | ||||||||||
MYERS, Beverley | Secretary | 4 Rowan Close Bottisham CB5 9BN Cambridge | British | Formation Agent | 83462210001 | |||||||||
COGGILL, Christopher John | Director | 56 Church Street Haslingfield CB3 7JE Cambridge Cambridgeshire | British | Economist | 92268280001 | |||||||||
FLICOS, Daniel James | Director | 71 Little Walden Road CB10 2DL Saffron Walden Essex | England | British | Electronic Engineer | 116870120001 | ||||||||
FROST, Martin John | Nominee Director | 4 Evening Court Newmarket Road CB5 8EA Cambridge Cambridgeshire | British | 900021730001 | ||||||||||
JAMES, David Alun, Dr | Director | 16 Ickleton Road Duxford CB2 4RT Cambridge | British | Chief Scientist | 99183010002 | |||||||||
MATTHEWS, Andrew Peter, Dr | Director | 81 Coton Road Grantchester CB3 9NT Cambridge Cambridgeshire | British | Director | 96466540001 | |||||||||
MCCARTHY, Guy Jonathan | Nominee Director | 1 Cambridge Road Foxton CB22 6SH Cambridge Cambridgeshire | United Kingdom | British | Chartered Accountant | 900021720001 | ||||||||
SWINBURNE, Adrian Craig Michael | Director | Langmead 11 The Slade CB6 2LA Witcham Cambridgeshire | United Kingdom | British | Division Head | 160130220002 | ||||||||
SAGENTIA LTD | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England |
| 146639690001 |
Does SENSOPAD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 23, 2008 Delivered On Feb 01, 2008 | Satisfied | Amount secured All monies up to £650,000 due or to become due from the company to | |
Short particulars F/H and l/h property goodwill uncalled capital all plant and machinery, debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0