Company NameSentinel International Limited
Company StatusDissolved
Company Number04383268
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameVivienne Hilary Henderson Hooper
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleHouse Wife
Correspondence AddressHadlow Fryer
High Street Hadlow
Tonbridge
Kent
TN11 0EF
Secretary NameTerence Graham Hooper
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleInvestor
Correspondence AddressHadlow Fryer
High Street Hadlow
Tonbridge
Kent
TN11 0EF
Secretary NameParamount Company Searches Limited (Corporation)
StatusClosed
Appointed27 February 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address8 Howcroft Crescent
Finchley
London
N3 1PB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,251
Cash£310
Current Liabilities£1,561

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
6 January 2004Application for striking-off (1 page)
15 December 2003Director resigned (1 page)
19 September 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
19 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 July 2003Return made up to 27/02/03; full list of members (7 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 229 nether street london N3 1NT (1 page)
27 February 2002Incorporation (12 pages)