Company NameStentra Limited
Company StatusDissolved
Company Number04208338
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Simon Roger Deal
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address61 Calton Avenue
Dulwich
London
SE21 7DF
Director NameMr Joseph Thomas Martin Nicholson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Court Lane
London
SE21 7EA
Secretary NameMiss Liesl Asaa
NationalityIrish
StatusClosed
Appointed27 July 2007(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 27 December 2011)
RoleSolicitor
Correspondence Address59 William Bligh The Gasworks
Barrow Street
Dublin 4
Ireland
Director NameMr Jonathan Lorimer Martin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Wandle Road
London
SW17 7DW
Director NameMr James Francis Kemp
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 month after company formation)
Appointment Duration8 years (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rodenhurst Road
London
SW4 8AR
Secretary NameMr James Francis Kemp
NationalityBritish
StatusResigned
Appointed31 May 2001(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rodenhurst Road
London
SW4 8AR
Secretary NameJohn Tayler
NationalityBritish
StatusResigned
Appointed01 December 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 2007)
RoleCompany Director
Correspondence Address28 Edgar Road
South Croydon
Surrey
CR2 0NG
Director NameAlberto Ottolenghi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed27 July 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 2009)
RoleFinancial Officer
Correspondence Address24 Woodstock Road
London
NW11 8ER
Director NameAlberto Ottolenghi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed27 July 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 2009)
RoleCompany Director
Correspondence Address24 Woodstock Road
London
NW11 8ER
Director NameLinzi Sayers
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2011(10 years, 3 months after company formation)
Appointment Duration1 week (resigned 18 August 2011)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address4th Floor Minerva House Simmonscourt Road
Ballsbridge
Dublin D4
Ireland
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLevel 26 30 St. Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011Application to strike the company off the register (3 pages)
6 September 2011Appointment of Linzi Sayers as a director (3 pages)
6 September 2011Application to strike the company off the register (3 pages)
6 September 2011Termination of appointment of Linzi Sayers as a director (2 pages)
6 September 2011Appointment of Linzi Sayers as a director on 11 August 2011 (3 pages)
6 September 2011Termination of appointment of Linzi Sayers as a director (2 pages)
23 May 2011Annual return made up to 30 April 2011
Statement of capital on 2011-05-23
  • GBP 110
(14 pages)
23 May 2011Annual return made up to 30 April 2011
Statement of capital on 2011-05-23
  • GBP 110
(14 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
13 May 2010Director's details changed for Dr Simon Roger Deal on 1 October 2009 (3 pages)
13 May 2010Annual return made up to 30 April 2010 (14 pages)
13 May 2010Director's details changed for Dr Simon Roger Deal on 1 October 2009 (3 pages)
13 May 2010Director's details changed for Dr Simon Roger Deal on 1 October 2009 (3 pages)
13 May 2010Annual return made up to 30 April 2010 (14 pages)
21 January 2010Termination of appointment of James Kemp as a director (2 pages)
21 January 2010Termination of appointment of James Kemp as a director (2 pages)
21 January 2010Registered office address changed from Lynton House 7/12 Tavistock Square London WC1H 9BQ on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from Lynton House 7/12 Tavistock Square London WC1H 9BQ on 21 January 2010 (2 pages)
11 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 May 2009Return made up to 30/04/09; full list of members (5 pages)
26 May 2009Return made up to 30/04/09; full list of members (5 pages)
25 March 2009Appointment Terminated Director alberto ottolenghi (1 page)
25 March 2009Appointment terminated director alberto ottolenghi (1 page)
20 March 2009Director appointed alberto ottolenghi (2 pages)
20 March 2009Director appointed alberto ottolenghi (2 pages)
19 March 2009Appointment Terminated Director alberto ottolenghi (1 page)
19 March 2009Appointment terminated director alberto ottolenghi (1 page)
26 November 2008Appointment Terminated Director jonathan martin (1 page)
26 November 2008Appointment terminated director jonathan martin (1 page)
14 May 2008Director's change of particulars / alberto ottolenghi / 30/04/2008 (1 page)
14 May 2008Director's Change of Particulars / alberto ottolenghi / 30/04/2008 / HouseName/Number was: , now: 24; Street was: 24 woodstock road, now: woodstock road; Occupation was: financial officer, now: director (1 page)
14 May 2008Return made up to 30/04/08; full list of members (6 pages)
14 May 2008Return made up to 30/04/08; full list of members (6 pages)
8 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
30 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed (1 page)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 May 2007Return made up to 30/04/07; full list of members (3 pages)
22 May 2007Return made up to 30/04/07; full list of members (3 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 May 2005Return made up to 30/04/05; full list of members (3 pages)
10 May 2005Return made up to 30/04/05; full list of members (3 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary's particulars changed;director's particulars changed (1 page)
9 December 2004Secretary's particulars changed;director's particulars changed (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
15 July 2004Full accounts made up to 30 September 2003 (10 pages)
15 July 2004Full accounts made up to 30 September 2003 (10 pages)
4 May 2004Return made up to 30/04/04; full list of members (8 pages)
4 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2003Return made up to 30/04/03; full list of members (8 pages)
19 May 2003Return made up to 30/04/03; full list of members (8 pages)
6 March 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
6 March 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
15 March 2002Ad 07/06/01--------- £ si 10@1=10 £ ic 100/110 (2 pages)
15 March 2002Ad 07/06/01--------- £ si 10@1=10 £ ic 100/110 (2 pages)
22 February 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
22 February 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
13 August 2001Ad 07/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 2001Ad 07/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2001New secretary appointed;new director appointed (2 pages)
16 June 2001Registered office changed on 16/06/01 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (2 pages)
16 June 2001Registered office changed on 16/06/01 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (2 pages)
16 June 2001New secretary appointed;new director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
7 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2001Nc inc already adjusted 30/04/01 (1 page)
7 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2001Nc inc already adjusted 30/04/01 (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
10 May 2001Secretary resigned (2 pages)
10 May 2001Secretary resigned (2 pages)
30 April 2001Incorporation (16 pages)
30 April 2001Incorporation (16 pages)