Company NameSense Internet Limited
Company StatusDissolved
Company Number03185588
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date23 July 2012 (11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Aidan Roger Cook
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 23 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Robert George Howes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 23 July 2012)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameDaniel James
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 23 July 2012)
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameMr Aidan Roger Cook
NationalityBritish
StatusClosed
Appointed20 May 1996(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 23 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Simon Anthony Brooksbank
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 2002)
RoleInternet Consultant
Country of ResidenceEngland
Correspondence Address21 Bedford Court
Oakwood Lane
Leeds
West Yorkshire
LS8 2PL
Director NameMiss Laura Janice De Jong
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House, 38 York Place
Leeds
West Yorkshire
LS1 2ED
Director NameAnthony David Jacobs
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years after company formation)
Appointment Duration7 years, 5 months (resigned 21 October 2009)
RoleCreative Director
Correspondence AddressCrest View
Margaret Avenue Bardsey
Leeds
West Yorkshire
LS17 9AU
Director NameJenny Louise Lomax
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2006)
RoleAccount Director
Correspondence AddressApt 2 102 West End Avenue
Harrogate
HG2 9BY
Director NameMr Benjamin Jefferson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2010)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressDevonshire House, 38 York Place
Leeds
West Yorkshire
LS1 2ED
Director NameDr David John Small
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2010)
RoleWeb Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House, 38 York Place
Leeds
West Yorkshire
LS1 2ED
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 July 2012Final Gazette dissolved following liquidation (1 page)
23 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2012Final Gazette dissolved following liquidation (1 page)
23 April 2012Return of final meeting in a members' voluntary winding up (5 pages)
23 April 2012Return of final meeting in a members' voluntary winding up (5 pages)
21 March 2011Registered office address changed from Devonshire House, 38 York Place Leeds West Yorkshire LS1 2ED on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from Devonshire House, 38 York Place Leeds West Yorkshire LS1 2ED on 21 March 2011 (2 pages)
18 March 2011Declaration of solvency (5 pages)
18 March 2011Declaration of solvency (5 pages)
18 March 2011Resolution insolvency:special resolution "in specie" (1 page)
18 March 2011Appointment of a voluntary liquidator (1 page)
18 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-09
(1 page)
18 March 2011Appointment of a voluntary liquidator (1 page)
18 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2011Resolution INSOLVENCY:Special Resolution "In Specie" (1 page)
24 November 2010Termination of appointment of David Small as a director (1 page)
24 November 2010Termination of appointment of Laura De Jong as a director (1 page)
24 November 2010Termination of appointment of Benjamin Jefferson as a director (1 page)
24 November 2010Termination of appointment of David Small as a director (1 page)
24 November 2010Termination of appointment of Benjamin Jefferson as a director (1 page)
24 November 2010Termination of appointment of Laura De Jong as a director (1 page)
17 May 2010Secretary's details changed for Mr Aidan Roger Cook on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr Aidan Roger Cook on 17 May 2010 (1 page)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 3,694
(9 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 3,694
(9 pages)
28 April 2010Director's details changed for Daniel James on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Daniel James on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Aidan Roger Cook on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Aidan Roger Cook on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Miss Laura Janice De Jong on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Robert George Howes on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Dr David John Small on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Robert George Howes on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Miss Laura Janice De Jong on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Benjamin Jefferson on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Dr David John Small on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Benjamin Jefferson on 31 March 2010 (2 pages)
21 October 2009Termination of appointment of Anthony Jacobs as a director (1 page)
21 October 2009Termination of appointment of Anthony Jacobs as a director (1 page)
19 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
18 June 2009Return made up to 31/03/09; full list of members; amend (10 pages)
18 June 2009Return made up to 31/03/09; full list of members; amend (10 pages)
8 June 2009Director appointed dr david john small (1 page)
8 June 2009Director appointed dr david john small (1 page)
17 April 2009Return made up to 31/03/09; full list of members (8 pages)
17 April 2009Return made up to 31/03/09; full list of members (8 pages)
16 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 June 2008Director appointed mr benjamin jefferson (1 page)
16 June 2008Director appointed mr benjamin jefferson (1 page)
16 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
25 April 2008Director's Change of Particulars / robert howes / 31/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 62 british road, now: the old school house british road; Country was: , now: united kingdom (2 pages)
25 April 2008Director's change of particulars / robert howes / 31/03/2008 (2 pages)
25 April 2008Return made up to 31/03/08; full list of members (7 pages)
25 April 2008Return made up to 31/03/08; full list of members (7 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 April 2007Return made up to 31/03/07; full list of members (5 pages)
20 April 2007Return made up to 31/03/07; full list of members (5 pages)
12 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
12 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 31/03/06; full list of members (5 pages)
10 April 2006Return made up to 31/03/06; full list of members (5 pages)
12 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
12 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2005Return made up to 31/03/05; full list of members (5 pages)
7 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 October 2004Registered office changed on 25/10/04 from: regent park house regent street leeds west yorkshire LS2 7QJ (1 page)
25 October 2004Registered office changed on 25/10/04 from: regent park house regent street leeds west yorkshire LS2 7QJ (1 page)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
30 June 2004Full accounts made up to 31 March 2004 (14 pages)
30 June 2004Accounts made up to 31 March 2004 (14 pages)
14 April 2004Ad 31/03/04--------- £ si 2464@1=2464 £ ic 1230/3694 (3 pages)
14 April 2004Return made up to 31/03/04; full list of members (10 pages)
14 April 2004Ad 31/03/04--------- £ si 2464@1=2464 £ ic 1230/3694 (3 pages)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 August 2003Accounts made up to 31 March 2003 (13 pages)
30 August 2003Full accounts made up to 31 March 2003 (13 pages)
26 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2003Return made up to 31/03/03; full list of members (10 pages)
12 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 2002Secretary's particulars changed;director's particulars changed (1 page)
28 October 2002Secretary's particulars changed;director's particulars changed (1 page)
8 July 2002Full accounts made up to 31 March 2002 (13 pages)
8 July 2002Accounts made up to 31 March 2002 (13 pages)
30 April 2002Return made up to 12/04/02; full list of members (8 pages)
30 April 2002Return made up to 12/04/02; full list of members (8 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
14 August 2001Accounts made up to 31 March 2001 (15 pages)
14 August 2001Full accounts made up to 31 March 2001 (15 pages)
25 April 2001Return made up to 12/04/01; full list of members (8 pages)
25 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2000Full accounts made up to 31 March 2000 (15 pages)
10 August 2000Accounts made up to 31 March 2000 (15 pages)
11 May 2000Return made up to 12/04/00; full list of members (8 pages)
11 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 1999Ad 08/09/99--------- £ si 60@200=12000 £ ic 1160/13160 (2 pages)
13 September 1999Ad 08/09/99--------- £ si 60@200=12000 £ ic 1160/13160 (2 pages)
1 July 1999Full accounts made up to 31 March 1999 (15 pages)
1 July 1999Accounts made up to 31 March 1999 (15 pages)
28 April 1999Return made up to 12/04/99; no change of members (4 pages)
28 April 1999Return made up to 12/04/99; no change of members (4 pages)
31 January 1999Accounts made up to 31 March 1998 (14 pages)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
22 July 1998Ad 14/07/98--------- £ si 10@100=1000 £ ic 1160/2160 (2 pages)
22 July 1998Ad 14/07/98--------- £ si 10@100=1000 £ ic 1160/2160 (2 pages)
21 April 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1998Return made up to 12/04/98; full list of members (6 pages)
11 February 1998Ad 15/01/98--------- £ si 150@100=15000 £ ic 1010/16010 (2 pages)
11 February 1998Ad 15/01/98--------- £ si 150@100=15000 £ ic 1010/16010 (2 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 July 1997Ad 12/06/97--------- £ si 1006@1=1006 £ ic 4/1010 (2 pages)
4 July 1997Registered office changed on 04/07/97 from: the attic hilton court headingley leeds west yorkshire LS6 3EN (1 page)
4 July 1997Particulars of contract relating to shares (4 pages)
4 July 1997Registered office changed on 04/07/97 from: the attic hilton court headingley leeds west yorkshire LS6 3EN (1 page)
4 July 1997Ad 12/06/97--------- £ si 1006@1=1006 £ ic 4/1010 (2 pages)
4 July 1997Particulars of contract relating to shares (4 pages)
9 May 1997Return made up to 12/04/97; full list of members (6 pages)
9 May 1997Return made up to 12/04/97; full list of members (6 pages)
8 August 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
8 August 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
30 July 1996Registered office changed on 30/07/96 from: the attic hilton court 2 north hill road headingley leeds west yorkshire LS6 2EN (1 page)
30 July 1996Ad 15/07/96--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 July 1996Ad 15/07/96--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 July 1996Registered office changed on 30/07/96 from: the attic hilton court 2 north hill road headingley leeds west yorkshire LS6 2EN (1 page)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
21 June 1996Director resigned (1 page)
21 June 1996Secretary resigned (1 page)
21 June 1996Secretary resigned (1 page)
21 June 1996Director resigned (1 page)
29 May 1996New secretary appointed;new director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New secretary appointed;new director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
10 May 1996Registered office changed on 10/05/96 from: 12 york place leeds LS1 2DS (1 page)
10 May 1996Registered office changed on 10/05/96 from: 12 york place leeds LS1 2DS (1 page)
12 April 1996Incorporation (10 pages)
12 April 1996Incorporation (10 pages)