Leatherhead
Surrey
KT22 8UE
Director Name | Mr Jonathan James Paxton Greensted |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1993(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 6 months (closed 17 March 2009) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 2 Endsleigh Gardens Surbiton Surrey KT6 5JL |
Secretary Name | Mr Anthony Robert John Cartwright |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (closed 17 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Mr Jonathan James Paxton Greensted |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 week, 1 day after company formation) |
Appointment Duration | 3 months (resigned 01 December 1993) |
Role | Software Engineer |
Correspondence Address | 103 Ditton Road Surbiton Surrey KT6 6RJ |
Director Name | Dr George John Barry Vaudin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2000) |
Role | Software Engineer |
Correspondence Address | 75 Coniston Road Coventry West Midlands CV5 6GU |
Director Name | Mr Anthony Robert John Cartwright |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Fuad Faiz |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | 53 Addison Road London W14 8JJ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £532,607 |
Cash | £259,339 |
Current Liabilities | £154,052 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2008 | Application for striking-off (1 page) |
1 July 2008 | Company name changed sentient LIMITED\certificate issued on 02/07/08 (2 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Memorandum and Articles of Association (9 pages) |
8 May 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
2 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
16 February 2005 | Return made up to 21/01/05; full list of members
|
23 August 2004 | Registered office changed on 23/08/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 4 engineers way wemble middlesex HA9 0ES (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
2 October 2003 | £ ic 135/90 08/08/03 £ sr 45@1=45 (1 page) |
16 September 2003 | Resolutions
|
30 August 2003 | Director resigned (1 page) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
31 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: unit 42 surrey technology centre 40 occam road the surrey research park surrey GU2 7YG (1 page) |
29 January 2002 | Return made up to 21/01/02; full list of members
|
14 January 2002 | Director resigned (1 page) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
16 February 2001 | Return made up to 21/01/01; full list of members (7 pages) |
28 November 2000 | New director appointed (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: unit 52 surrey technology centre 40 occam rd surrey research pk guildford surrey GU2 7YG (1 page) |
13 September 2000 | Return made up to 31/07/00; full list of members
|
7 August 2000 | Registered office changed on 07/08/00 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
15 June 2000 | £ nc 100/100000 12/06/00 (1 page) |
15 June 2000 | Ad 12/06/00--------- £ si 132@1=132 £ ic 3/135 (2 pages) |
15 June 2000 | Resolutions
|
3 May 2000 | Director resigned (1 page) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 August 1999 | Return made up to 31/07/99; full list of members
|
30 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 122 ellerton road surbiton surrey KT6 7TZ (1 page) |
12 August 1998 | Return made up to 31/07/98; no change of members (5 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 August 1997 | Return made up to 31/07/97; no change of members (5 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 103 ditton road surbiton surrey KT6 6RJ (1 page) |
5 August 1996 | Accounts made up to 30 September 1995 (13 pages) |
15 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
19 June 1995 | Accounts made up to 30 September 1994 (10 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 31 bell street reigate surrey RH2 7AD (1 page) |