Company NameSensus Consulting Limited
Company StatusDissolved
Company Number03193267
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NamePerchstore Limited

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

Directors

Director NameMatthew Simon Philip Newman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1996(1 month after company formation)
Appointment Duration7 years, 2 months (closed 26 August 2003)
RoleIT Management
Correspondence Address603 Valley Road
Wayne
New Jersey 07470-3527
United States
Director NameSarah Louise Newman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1996(1 month after company formation)
Appointment Duration7 years, 2 months (closed 26 August 2003)
RoleStudent
Correspondence Address603 Valley Road
Wayne
New Jersey 07470-3527
United States
Secretary NameBBR Secretaries Limited (Corporation)
StatusClosed
Appointed06 June 1996(1 month after company formation)
Appointment Duration7 years, 2 months (closed 26 August 2003)
Correspondence Address42 Bedford Row
London
WC1R 4JL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address42 Bedford Row
London
WC1R 4JL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
31 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
28 March 2003Application for striking-off (1 page)
15 May 2002Registered office changed on 15/05/02 from: brooke blain russell 3RD floor therse house 29-30 glasshouse yard london EC1A 4JN (1 page)
25 April 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
18 May 2001Return made up to 01/05/01; full list of members (6 pages)
3 April 2001Full accounts made up to 30 April 2000 (8 pages)
7 July 2000Full accounts made up to 30 April 1999 (8 pages)
13 June 2000Return made up to 01/05/00; full list of members (6 pages)
4 August 1999Registered office changed on 04/08/99 from: therese house 29/30 glasshouse yard london EC1A 4JN (1 page)
23 July 1999Registered office changed on 23/07/99 from: the smokery greenhill`s rents cowcross street london EC1M 6BN (1 page)
2 June 1999Director's particulars changed (1 page)
2 June 1999Return made up to 01/05/99; full list of members (5 pages)
2 June 1999Director's particulars changed (1 page)
1 April 1999Full accounts made up to 30 April 1998 (12 pages)
6 May 1998Return made up to 01/05/98; no change of members (4 pages)
22 December 1997Full accounts made up to 30 April 1997 (13 pages)
28 October 1997Return made up to 01/05/97; full list of members; amend (5 pages)
9 May 1997Return made up to 01/05/97; full list of members (5 pages)
28 August 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
20 August 1996Ad 08/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 July 1996New director appointed (1 page)
8 July 1996Registered office changed on 08/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996New secretary appointed (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996Secretary resigned (2 pages)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
13 June 1996Company name changed perchstore LIMITED\certificate issued on 14/06/96 (2 pages)
1 May 1996Incorporation (13 pages)