Company NameSensile Limited
Company StatusDissolved
Company Number03823662
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameJavier Albizuri Sagarminaga
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySpanish
StatusClosed
Appointed20 January 2004(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 05 October 2010)
RoleEconomist
Country of ResidenceSpain
Correspondence AddressGobelas 17
Madrid
28023
Foreign
Director NamePaco Carrera
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed20 January 2004(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 05 October 2010)
RoleEconomist
Country of ResidenceSpain
Correspondence AddressGobelas 17
Madrid
28023
Foreign
Secretary NameMarylebone Management Services Limited (Corporation)
StatusClosed
Appointed04 May 2007(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 05 October 2010)
Correspondence Address3 Bentinck Mews
London
W1U 2AH
Director NameJohn William Wood
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 2004)
RoleAttorney
Correspondence Address427 East Cowan Drive
77007 Houston
Texas
United States
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed18 October 1999(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 May 2000)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD
Secretary NameCave Malik Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2000(10 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 May 2007)
Correspondence Address297 Hale Lane
Edgware
HA8 7AX

Location

Registered Address6th Floor 63 Curzon Street
Mayfair
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£103,709,635
Current Liabilities£113,683,278

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
10 June 2010Application to strike the company off the register (1 page)
10 June 2010Application to strike the company off the register (1 page)
24 May 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 6th Floor 64 Curzon Street Mayfair London W1J 8PD United Kingdom on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 6Th Floor 64 Curzon Street Mayfair London W1J 8PD United Kingdom on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH on 24 May 2010 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
8 September 2009Return made up to 11/08/09; full list of members (4 pages)
8 September 2009Return made up to 11/08/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 September 2008Return made up to 11/08/08; full list of members (4 pages)
8 September 2008Return made up to 11/08/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 31 December 2006 (14 pages)
2 January 2008Total exemption full accounts made up to 31 December 2006 (14 pages)
10 October 2007Registered office changed on 10/10/07 from: 297 hale lane edgware HA8 7AX (1 page)
10 October 2007Return made up to 11/08/06; full list of members (2 pages)
10 October 2007Registered office changed on 10/10/07 from: 3 bentinck mews london W1U 2AH (1 page)
10 October 2007Registered office changed on 10/10/07 from: 3 bentinck mews london W1U 2AH (1 page)
10 October 2007Registered office changed on 10/10/07 from: 297 hale lane edgware HA8 7AX (1 page)
10 October 2007Return made up to 11/08/07; full list of members (2 pages)
10 October 2007Return made up to 11/08/07; full list of members (2 pages)
10 October 2007Return made up to 11/08/06; full list of members (2 pages)
12 June 2007New secretary appointed (1 page)
12 June 2007New secretary appointed (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
22 May 2007Registered office changed on 22/05/07 from: 297 hale lane edgware middx HA8 7AX (1 page)
22 May 2007Registered office changed on 22/05/07 from: 297 hale lane edgware middx HA8 7AX (1 page)
4 January 2007Full accounts made up to 31 December 2005 (14 pages)
4 January 2007Full accounts made up to 31 December 2005 (14 pages)
5 July 2006Return made up to 11/08/05; full list of members (7 pages)
5 July 2006Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 2006Full accounts made up to 31 December 2004 (11 pages)
21 April 2006Full accounts made up to 31 December 2004 (11 pages)
9 December 2005Registered office changed on 09/12/05 from: 4 churchill court, 58 station rd north harrow harrow middlesex HA2 7SA (1 page)
9 December 2005Registered office changed on 09/12/05 from: 4 churchill court, 58 station rd north harrow harrow middlesex HA2 7SA (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 December 2004Full accounts made up to 31 December 2003 (9 pages)
15 December 2004Full accounts made up to 31 December 2002 (9 pages)
15 December 2004Full accounts made up to 31 December 2002 (9 pages)
15 December 2004Full accounts made up to 31 December 2003 (9 pages)
17 September 2004Return made up to 11/08/04; no change of members (7 pages)
17 September 2004Return made up to 11/08/04; no change of members (7 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (1 page)
1 November 2003Return made up to 11/08/03; full list of members (6 pages)
1 November 2003Return made up to 11/08/03; full list of members (6 pages)
22 March 2003Full accounts made up to 31 December 2001 (10 pages)
22 March 2003Full accounts made up to 31 December 2001 (10 pages)
23 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 September 2002Return made up to 11/08/02; full list of members (6 pages)
13 September 2002Return made up to 11/08/02; full list of members (6 pages)
28 March 2002Full accounts made up to 31 December 2000 (10 pages)
28 March 2002Full accounts made up to 31 December 2000 (10 pages)
4 October 2001Return made up to 11/08/01; full list of members (6 pages)
4 October 2001Return made up to 11/08/01; full list of members (6 pages)
3 April 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
3 April 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
31 October 2000Return made up to 11/08/00; full list of members (6 pages)
31 October 2000Return made up to 11/08/00; full list of members (6 pages)
4 August 2000Registered office changed on 04/08/00 from: roxburghe house 273-287 regent street london W1R 8AD (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: roxburghe house 273-287 regent street london W1R 8AD (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
22 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999£ nc 100/10000 18/10/99 (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned;director resigned (1 page)
20 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1999Registered office changed on 20/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 October 1999Registered office changed on 20/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999£ nc 100/10000 18/10/99 (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1999Secretary resigned;director resigned (1 page)
11 August 1999Incorporation (18 pages)