Company NameSentry Software Limited
Company StatusDissolved
Company Number03376538
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Pickett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(1 month after company formation)
Appointment Duration9 years (closed 27 June 2006)
RoleComputer Consultant
Correspondence AddressTop Floor Flat 42 Cecil Road
London
N10 2BU
Secretary NameNicola Rice
NationalityBritish
StatusClosed
Appointed26 June 1997(1 month after company formation)
Appointment Duration9 years (closed 27 June 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address148 Chiltern Park Avenue
Berkhamsted
Hertfordshire
HP4 1EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTop Floor Flat 42 Cecil Road
London
N10 2BU
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Financials

Year2014
Turnover£114,198
Net Worth£20,878
Cash£18,701
Current Liabilities£7,999

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006Application for striking-off (1 page)
18 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
31 May 2005Return made up to 27/05/05; full list of members (6 pages)
17 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
24 May 2004Return made up to 27/05/04; full list of members (6 pages)
3 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
18 June 2003Return made up to 27/05/03; full list of members (6 pages)
25 September 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
24 May 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
6 June 2001Return made up to 27/05/01; full list of members (6 pages)
8 September 2000Full accounts made up to 30 June 2000 (11 pages)
9 June 2000Return made up to 27/05/00; full list of members (6 pages)
3 September 1999Full accounts made up to 30 June 1999 (11 pages)
3 June 1999Return made up to 27/05/99; no change of members (4 pages)
8 April 1999Director's particulars changed (1 page)
8 April 1999Registered office changed on 08/04/99 from: flat 1 11 canonbury lane london N1 2AS (1 page)
17 September 1998Full accounts made up to 30 June 1998 (10 pages)
2 September 1997Ad 23/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
7 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/06/97
(1 page)
3 July 1997Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
27 May 1997Incorporation (19 pages)