Company Name5Senses Limited
Company StatusDissolved
Company Number03829928
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 7 months ago)
Dissolution Date6 March 2001 (23 years ago)
Previous NameShelfco (No.1729) Limited

Directors

Director NameGiles John Palmer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 06 March 2001)
RoleAccountant
Correspondence Address29 Saint Stephens Gardens
Twickenham
Middlesex
TW1 2LT
Director NameJeremy Paul Stakol
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 06 March 2001)
RoleAccountant
Correspondence Address7 Edgeworth Avenue
London
NW4 4EX
Secretary NameGiles John Palmer
NationalityBritish
StatusClosed
Appointed29 September 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 06 March 2001)
RoleAccountant
Correspondence Address29 Saint Stephens Gardens
Twickenham
Middlesex
TW1 2LT
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address77 Oxford Street
London
W1R 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
4 October 2000Application for striking-off (1 page)
10 December 1999Ad 05/10/99--------- premium £ si 7499@1=7499 £ ic 10301/17800 (2 pages)
1 December 1999Registered office changed on 01/12/99 from: 50 stratton street london W1X 6NX (1 page)
26 November 1999Memorandum and Articles of Association (19 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 November 1999Ad 09/11/99--------- £ si 2800@1=2800 £ ic 7501/10301 (4 pages)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
14 October 1999Memorandum and Articles of Association (19 pages)
14 October 1999Ad 05/10/99--------- £ si 7500@1=7500 £ ic 1/7501 (2 pages)
14 October 1999£ nc 1000/20000 04/10/99 (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
7 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999Company name changed shelfco (no.1729) LIMITED\certificate issued on 06/10/99 (2 pages)
23 August 1999Incorporation (23 pages)