Company NameSense Of Business Limited
Company StatusDissolved
Company Number03814622
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJean-Jacques Lottermoser
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed27 July 1999(same day as company formation)
RoleConsultant
Correspondence Address210 Chemin Des Roses
Parc Des 3 Roses
St Laurent Du Var 06700
France
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusClosed
Appointed27 July 1999(same day as company formation)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Director NameJo Yates
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2003)
RoleSales Director
Correspondence Address23 Hurst Lane
East Molesey
Surrey
KT8 9EA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address191 Sparrows Herne
Bushey
Watford
Hertfordshire
WD23 1AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2014
Turnover£34,776
Net Worth£21,709
Cash£34,418
Current Liabilities£16,590

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
17 August 2004Voluntary strike-off action has been suspended (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Application for striking-off (1 page)
2 September 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(7 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
7 August 2001Return made up to 27/07/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 July 2000 (6 pages)
3 November 2000Return made up to 27/07/00; full list of members (6 pages)
24 February 2000Ad 29/01/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
24 February 2000New director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: 83 leonard street london EC2A 4QS (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
27 July 1999Incorporation (16 pages)