Company NameSensation Ii Limited
DirectorPhilomena Madeleine Isobel Fenwick
Company StatusActive
Company Number03826726
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Philomena Madeleine Isobel Fenwick
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2008(8 years, 12 months after company formation)
Appointment Duration15 years, 9 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address17 Lennox Gardens
1st Floor Flat
London
SW1X 0DB
Director NameGladys Maita Joan Fenwick
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleRetired
Correspondence AddressOratory Lodge, Geldeston Hall
Bungay Road, Geldeston
Beccles
Suffolk
NR34 0LP
Secretary NameSerena Mary Fenwick
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHope Cottage 25 Marsham Lane
Gerrards Cross
Buckinghamshire
SL9 8EZ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address17 Lennox Gardens
1st Floor Flat
London
SW1X 0DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 3 weeks ago)
Next Return Due31 August 2024 (3 months, 3 weeks from now)

Filing History

19 March 2024Accounts for a dormant company made up to 31 August 2023 (6 pages)
24 December 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
18 October 2023Change of details for Ms Philomena Madeleine Isobel Fenwick as a person with significant control on 18 October 2023 (2 pages)
22 August 2023Compulsory strike-off action has been discontinued (1 page)
21 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
15 August 2023Director's details changed for Ms Philomena Madeleine Isobel Fenwick on 15 August 2023 (2 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
18 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
23 February 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
23 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
17 May 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 August 2019 (6 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
1 August 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 April 2017Termination of appointment of Serena Mary Fenwick as a secretary on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Serena Mary Fenwick as a secretary on 4 April 2017 (1 page)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
15 March 2016Registered office address changed from Hope Cottage 25 Marsham Lane Gerrards Cross Buckinghamshire SL9 8EZ to C/O J Fenwick 17 Lennox Gardens 1st Floor Flat London SW1X 0DB on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Hope Cottage 25 Marsham Lane Gerrards Cross Buckinghamshire SL9 8EZ to C/O J Fenwick 17 Lennox Gardens 1st Floor Flat London SW1X 0DB on 15 March 2016 (1 page)
8 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
26 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 September 2010Director's details changed for Philomena Madeleine Isobel Fenwick on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Philomena Madeleine Isobel Fenwick on 17 August 2010 (2 pages)
14 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
3 September 2009Return made up to 17/08/09; full list of members (3 pages)
3 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 September 2009Return made up to 17/08/09; full list of members (3 pages)
3 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
2 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 September 2008Return made up to 17/08/08; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 September 2008Return made up to 17/08/08; full list of members (3 pages)
26 August 2008Director appointed philomena madeleine isobel fenwick (2 pages)
26 August 2008Appointment terminated director gladys fenwick (1 page)
26 August 2008Director appointed philomena madeleine isobel fenwick (2 pages)
26 August 2008Appointment terminated director gladys fenwick (1 page)
11 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
11 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Return made up to 17/08/07; full list of members (2 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Return made up to 17/08/07; full list of members (2 pages)
22 November 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
22 November 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 August 2006Return made up to 17/08/06; full list of members (2 pages)
18 August 2006Return made up to 17/08/06; full list of members (2 pages)
25 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
25 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 17/08/05; full list of members (2 pages)
15 May 2006Return made up to 17/08/05; full list of members (2 pages)
15 May 2006Director's particulars changed (1 page)
12 October 2004Return made up to 17/08/04; full list of members (6 pages)
12 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
12 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
12 October 2004Return made up to 17/08/04; full list of members (6 pages)
24 May 2004Registered office changed on 24/05/04 from: one high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE (1 page)
24 May 2004Registered office changed on 24/05/04 from: one high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE (1 page)
24 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
24 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
24 October 2003Return made up to 17/08/03; full list of members (6 pages)
24 October 2003Return made up to 17/08/03; full list of members (6 pages)
23 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
23 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
5 June 2003Return made up to 17/08/02; full list of members (6 pages)
5 June 2003Return made up to 17/08/02; full list of members (6 pages)
22 October 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
22 October 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
28 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
11 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
17 August 1999Incorporation (15 pages)
17 August 1999Incorporation (15 pages)