Company NameSentinal Property Services Limited
Company StatusDissolved
Company Number04791441
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Westray
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(4 months after company formation)
Appointment Duration8 years, 3 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Glenarm Road
London
E5 0LZ
Secretary NameRoger Snowden
NationalityBritish
StatusClosed
Appointed07 October 2003(4 months after company formation)
Appointment Duration8 years, 3 months (closed 31 January 2012)
RoleSecretary Co
Correspondence Address18 Glenarm Road
Clapton
London
E5 0LZ
Director NameRoger Snowden
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Glenarm Road
Clapton
London
E5 0LZ
Secretary NameJohn Westray
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleSecretary
Correspondence Address34 Florence Road
New Cross
London
SE14 6TW
Secretary NameJohn Howard
NationalityBritish
StatusResigned
Appointed06 February 2004(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address94 Ingrave Road
Brentwood
Essex
CM13 2AQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address6th Floor Newbury House 890-900 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,788
Cash£2,727
Current Liabilities£4,789

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(4 pages)
14 July 2010Director's details changed for John Westray on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(4 pages)
14 July 2010Director's details changed for John Westray on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(4 pages)
14 July 2010Director's details changed for John Westray on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 June 2009Return made up to 08/06/09; full list of members (3 pages)
30 June 2009Return made up to 08/06/09; full list of members (3 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 July 2008Registered office changed on 09/07/2008 from 18 glenarm road clapton london E5 0LZ (1 page)
9 July 2008Return made up to 08/06/08; full list of members (5 pages)
9 July 2008Return made up to 08/06/08; full list of members (5 pages)
9 July 2008Registered office changed on 09/07/2008 from 18 glenarm road clapton london E5 0LZ (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 September 2007Return made up to 08/06/07; full list of members (6 pages)
7 September 2007Return made up to 08/06/07; full list of members (6 pages)
30 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 August 2006Return made up to 08/06/06; full list of members (7 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Return made up to 08/06/06; full list of members (7 pages)
9 August 2006Secretary resigned (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 January 2006Registered office changed on 03/01/06 from: 18 glenarm road clapton london E5 0LZ (1 page)
3 January 2006Registered office changed on 03/01/06 from: 18 glenarm road clapton london E5 0LZ (1 page)
20 June 2005Return made up to 08/06/05; full list of members (7 pages)
20 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/05
(7 pages)
12 April 2005Accounts made up to 30 June 2004 (1 page)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 September 2004Return made up to 08/06/04; full list of members (7 pages)
17 September 2004Return made up to 08/06/04; full list of members (7 pages)
10 March 2004Registered office changed on 10/03/04 from: 198 hither green lane lewisham london SE13 6QB (1 page)
10 March 2004Registered office changed on 10/03/04 from: 198 hither green lane lewisham london SE13 6QB (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
27 October 2003New secretary appointed (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (1 page)
27 October 2003New director appointed (1 page)
27 October 2003New director appointed (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 229 nether street london N3 1NT (1 page)
15 July 2003Registered office changed on 15/07/03 from: 229 nether street london N3 1NT (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
8 June 2003Incorporation (12 pages)