Company NameSentpark Limited
Company StatusDissolved
Company Number04684707
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Directors

Director NameCDS International Limited (Corporation)
StatusClosed
Appointed01 October 2003(7 months after company formation)
Appointment Duration1 year, 2 months (closed 07 December 2004)
Correspondence AddressTrident Chambers
Road Town
Tortola
British Virgin Islands
Secretary NameHTG Limited (Corporation)
StatusClosed
Appointed01 October 2003(7 months after company formation)
Appointment Duration1 year, 2 months (closed 07 December 2004)
Correspondence AddressHambro House
St Julian's Avenue
St Peter Port
Guernsey
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameBradford Holdings Inc (Corporation)
StatusResigned
Appointed21 March 2003(2 weeks, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2003)
Correspondence Address2 Commercial Centre Square
PO Box 71
Alofi
Niue
Secretary NameHaywood Secretaries Inc (Corporation)
StatusResigned
Appointed21 March 2003(2 weeks, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2003)
Correspondence Address2 Commercial Centre Square
PO Box 71
Alofi
Niue

Location

Registered Address40 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
2 February 2004New director appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
19 May 2003Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
3 March 2003Incorporation (16 pages)