Company NameSensox Limited
Company StatusDissolved
Company Number03919765
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date20 October 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDr William Charles Maskell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(2 years, 7 months after company formation)
Appointment Duration9 years (closed 20 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Kingsley Avenue
Ealing
London
W13 0EG
Secretary NameMrs Sheila Diana Maskell
StatusClosed
Appointed28 June 2010(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 20 October 2011)
RoleCompany Director
Correspondence Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Director NameMr John Francis Goodson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameDr John Anderson Lee
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleTechnology Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShotover Cleve Mid The Ridings
Headington
Oxford
Oxfordshire
OX3 8TB
Secretary NameMr John Francis Goodson
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Secretary NameSheila Diana Maskell
NationalityBritish
StatusResigned
Appointed27 November 2003(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2008)
RoleCompany Director
Correspondence Address62 Kingsley Avenue
Ealing
London
W13 0EG
Director NameMr Jawahurlall Gopaul
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 June 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9 Selborne Road
Southgate
London
N14 7DD
Secretary NameDr William Charles Maskell
NationalityBritish
StatusResigned
Appointed29 February 2008(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Kingsley Avenue
Ealing
London
W13 0EG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£138,729
Cash£979
Current Liabilities£140,984

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2011Final Gazette dissolved following liquidation (1 page)
20 October 2011Final Gazette dissolved following liquidation (1 page)
20 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
20 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
2 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2010Statement of affairs with form 4.19 (5 pages)
2 October 2010Appointment of a voluntary liquidator (1 page)
2 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-27
(1 page)
2 October 2010Appointment of a voluntary liquidator (1 page)
2 October 2010Statement of affairs with form 4.19 (5 pages)
14 September 2010Registered office address changed from C/O Sensox Limited 62 Kingsley Avenue Ealing London W13 0EG on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from C/O Sensox Limited 62 Kingsley Avenue Ealing London W13 0EG on 14 September 2010 (2 pages)
4 August 2010Termination of appointment of William Maskell as a secretary (1 page)
4 August 2010Appointment of Mrs Sheila Diana Maskell as a secretary (1 page)
4 August 2010Termination of appointment of William Maskell as a secretary (1 page)
4 August 2010Appointment of Mrs Sheila Diana Maskell as a secretary (1 page)
21 July 2010Termination of appointment of Jawahurlall Gopaul as a director (1 page)
21 July 2010Termination of appointment of Jawahurlall Gopaul as a director (1 page)
6 May 2010Registered office address changed from London Business Innovation Centre Innova Business Park Electric Avenue Enfield Middlesex EN3 7XU on 6 May 2010 (1 page)
6 May 2010Registered office address changed from London Business Innovation Centre Innova Business Park Electric Avenue Enfield Middlesex EN3 7XU on 6 May 2010 (1 page)
6 May 2010Registered office address changed from London Business Innovation Centre Innova Business Park Electric Avenue Enfield Middlesex EN3 7XU on 6 May 2010 (1 page)
20 February 2010Director's details changed for Dr William Charles Maskell on 20 February 2010 (2 pages)
20 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-20
  • GBP 200
(5 pages)
20 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-20
  • GBP 200
(5 pages)
20 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-20
  • GBP 200
(5 pages)
20 February 2010Director's details changed for Dr William Charles Maskell on 20 February 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (2 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (2 pages)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (2 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (2 pages)
26 March 2008Appointment terminated secretary sheila maskell (1 page)
26 March 2008Appointment Terminated Secretary sheila maskell (1 page)
26 March 2008Secretary appointed dr william charles maskell (1 page)
26 March 2008Secretary appointed dr william charles maskell (1 page)
25 February 2008Return made up to 04/02/08; full list of members (4 pages)
25 February 2008Return made up to 04/02/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
17 February 2007Return made up to 04/02/07; full list of members (7 pages)
17 February 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (2 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (2 pages)
8 March 2006Return made up to 04/02/06; full list of members (7 pages)
8 March 2006Return made up to 04/02/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (2 pages)
8 March 2005Return made up to 04/02/05; full list of members (8 pages)
8 March 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Total exemption small company accounts made up to 29 February 2004 (2 pages)
11 January 2005Total exemption small company accounts made up to 29 February 2004 (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Ad 29/09/04--------- £ si 35@1=35 £ ic 200/235 (2 pages)
11 October 2004Ad 29/09/04--------- £ si 35@1=35 £ ic 200/235 (2 pages)
3 March 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2004Return made up to 04/02/04; full list of members (6 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
5 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
5 December 2003Accounts made up to 28 February 2003 (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned;director resigned (1 page)
11 November 2003Secretary resigned;director resigned (1 page)
10 February 2003Return made up to 04/02/03; full list of members (8 pages)
10 February 2003Return made up to 04/02/03; full list of members (8 pages)
22 December 2002Registered office changed on 22/12/02 from: business innovation centre innova business park, electric avenu, enfield middlesex EN3 7XU (1 page)
22 December 2002Registered office changed on 22/12/02 from: business innovation centre innova business park, electric avenu, enfield middlesex EN3 7XU (1 page)
2 December 2002Accounts made up to 28 February 2002 (1 page)
2 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
31 May 2002Ad 13/05/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
31 May 2002Ad 13/05/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
13 February 2002Return made up to 04/02/02; full list of members (6 pages)
13 February 2002Return made up to 04/02/02; full list of members (6 pages)
29 November 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
29 November 2001Accounts made up to 28 February 2001 (2 pages)
13 February 2001Return made up to 04/02/01; full list of members (6 pages)
13 February 2001Return made up to 04/02/01; full list of members (6 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed;new director appointed (3 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New secretary appointed;new director appointed (3 pages)
4 February 2000Incorporation (16 pages)
4 February 2000Incorporation (16 pages)