Company NameSensual Properties Limited
Company StatusDissolved
Company Number04600590
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 4 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameJan McGonnell
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressThe Spring
Parnwell Centre
Peterborough
PE1 4YL
Director NameFrank Bellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 2003)
RoleCompany Director
Correspondence AddressThe Spring
Parnwell Centre
Peterborough
Cambridgeshire
PE1 4YL
Secretary NameMr David Lewis Laurence Scollay
NationalityBritish
StatusResigned
Appointed04 February 2003(2 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 10 January 2004)
RoleCompany Director
Correspondence Address3 Garner Road
London
E17 4HE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered AddressDaval Consultancy
65 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
5 July 2004Secretary resigned (1 page)
16 March 2004Return made up to 26/11/03; full list of members (6 pages)
10 July 2003Director resigned (2 pages)
24 March 2003Registered office changed on 24/03/03 from: 65 queens road buckhurst hill essex IG9 5BW (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New director appointed (2 pages)
11 February 2003Secretary resigned (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
26 November 2002Incorporation (18 pages)