Company NameSensoria Technology Limited
Company StatusDissolved
Company Number03979417
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Benjamin Anderson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 18 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Leigh Court Close
Cobham
Surrey
KT11 2HT
Secretary NameMark Alun Pritchard
NationalityBritish
StatusClosed
Appointed01 September 2005(5 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 18 April 2006)
RoleCompany Director
Correspondence Address2 Porters Mews
Codicote
Hertfordshire
SG4 8US
Director NameGregory Kyprios
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2000(3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address7700 Havenbrook Way
Springfield
United States
Director NameMark Alun Pritchard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 27 November 2003)
RoleCompany Director
Correspondence Address2 Porters Mews
Codicote
Hertfordshire
SG4 8US
Director NameDavid Rimmer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 2001)
RoleSoftware Management
Correspondence Address90 Wymering Mansions
Wymering Road
London
W9 2NE
Secretary NameGregory Kyprios
NationalityAmerican
StatusResigned
Appointed09 May 2000(3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address7700 Havenbrook Way
Springfield
United States
Director NameNorbert Rimoux
Date of BirthJuly 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 2002)
RoleChief Executive Officer
Correspondence Address7 Rue Henri Barbusse
93300 Aubervilliers
France
Director NameRalph Villoing
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address1 Place Rene Boutier
99100 Nantes
Foreign
Secretary NameMark Alun Pritchard
NationalityBritish
StatusResigned
Appointed20 April 2001(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2003)
RoleCompany Director
Correspondence Address2 Porters Mews
Codicote
Hertfordshire
SG4 8US
Director NameArnaud Le Canu
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed12 August 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2005)
RoleCOO
Correspondence Address4 Rue De La Grange Aux Belles
Paris
75010
Foreign
Director NameOlivier Razafindrakoto
Date of BirthJuly 1959 (Born 64 years ago)
NationalityMalagasy
StatusResigned
Appointed12 August 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2005)
RoleCompany Director
Correspondence Address2 Allee De La Clairiere
Champs-Sur-Marne
77420
France
Director NameMichael Thevenet
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed12 August 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2004)
RoleJournalist
Correspondence Address31 Rue Artheme Genteur
Suresnes
92150
France
Director NameRalph Villoing
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed12 August 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2005)
RoleCEO
Correspondence Address6 Bis Rue Soubzmain
Nantes
44000
Foreign
Secretary NameRalph Villoing
NationalityFrench
StatusResigned
Appointed27 November 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2005)
RoleCEO
Correspondence Address6 Bis Rue Soubzmain
Nantes
44000
Foreign
Director NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address52 Bedford Row
London
WC1R 4LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£607,278
Cash£1,540
Current Liabilities£6,355

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2005Application for striking-off (1 page)
9 September 2005New secretary appointed (2 pages)
20 July 2005Secretary resigned;director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
24 May 2005Return made up to 18/04/05; change of members (8 pages)
21 April 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
16 February 2005Director resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: 16 bedford street london WC2E 9HF (1 page)
30 June 2004Return made up to 18/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
7 February 2004Secretary's particulars changed;director's particulars changed (1 page)
7 February 2004Registered office changed on 07/02/04 from: 1 bridge place london SW1V 1QA (1 page)
7 February 2004Secretary resigned;director resigned (1 page)
7 February 2004New secretary appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
17 July 2003Return made up to 18/04/03; full list of members (13 pages)
22 April 2003Registered office changed on 22/04/03 from: 16 bedford street london WC2E 9HF (2 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
9 October 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
20 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 June 2001Statement of affairs (14 pages)
14 June 2001Ad 15/02/01--------- us$ si [email protected] (2 pages)
6 June 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(13 pages)
29 May 2001Ad 30/03/01--------- us$ si [email protected]=412 us$ ic 29153/29565 (2 pages)
15 May 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned;director resigned (1 page)
10 April 2001Director resigned (1 page)
27 November 2000Ad 25/09/00--------- us$ si [email protected]=342 us$ ic 28811/29153 (2 pages)
17 August 2000Amend birth date 040759 (2 pages)
17 August 2000Ad 29/06/00--------- us$ si [email protected]=1858 us$ ic 26953/28811 (2 pages)
17 August 2000288A amend birth date 151057 (2 pages)
5 July 2000Ad 29/06/00--------- us$ si [email protected]=1858 us$ ic 24958/26816 (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Ad 29/06/00--------- us$ si [email protected]=24956 us$ ic 2/24958 (4 pages)
5 July 2000Ad 29/06/00--------- us$ si [email protected]=137 us$ ic 26816/26953 (4 pages)
5 July 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
22 May 2000Memorandum and Articles of Association (18 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)