Company NameSentronex Limited
Company StatusDissolved
Company Number05358509
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 1 month ago)
Dissolution Date8 November 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Joseph Robin Sluys
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(2 years after company formation)
Appointment Duration10 years, 8 months (closed 08 November 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameJames Douglas Shanks
StatusClosed
Appointed01 November 2011(6 years, 8 months after company formation)
Appointment Duration6 years (closed 08 November 2017)
RoleCompany Director
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr James Douglas Shanks
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(6 years, 9 months after company formation)
Appointment Duration6 years (closed 08 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameJoseph Francis Burke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 February 2005(1 day after company formation)
Appointment Duration10 months (resigned 09 December 2005)
RoleConsultant
Correspondence Address400 Southborough Lane
Bromley
Kent
BR2 8BH
Director NameMr Neil Russell Cattermull
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 2008)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address173 Broad Walk
London
SE3 8NG
Secretary NameSerap Burke
NationalityBritish
StatusResigned
Appointed10 February 2005(1 day after company formation)
Appointment Duration10 months (resigned 09 December 2005)
RoleCompany Director
Correspondence Address400 Southborough Lane
Bromley
Kent
BR2 8BH
Secretary NameRobyn Lorraine Love
NationalityAustralian
StatusResigned
Appointed09 December 2005(10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2009)
RoleHomemaker
Correspondence Address173 Broad Walk
London
SE3 8NG
Director NameMr Antony Nickolaou
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2012)
RoleIt Manger
Country of ResidenceUnited Kingdom
Correspondence Address42 Ashford Road
London
E18 1JZ
Director NameMr Timothy John Mackemzie Chadwick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2011)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9, Clifton House
Hollywood Road
London
SW10 9XA
Director NameMr Philip James Cowburn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 November 2012)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address42 Southwark Street
London
SE1 1UN
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£191,319
Cash£314,470
Current Liabilities£814,026

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 November 2017Final Gazette dissolved following liquidation (1 page)
8 November 2017Final Gazette dissolved following liquidation (1 page)
8 August 2017Notice of move from Administration to Dissolution (22 pages)
8 August 2017Notice of move from Administration to Dissolution (22 pages)
25 February 2017Administrator's progress report to 1 February 2017 (38 pages)
25 February 2017Administrator's progress report to 1 February 2017 (38 pages)
5 December 2016Statement of administrator's proposal (60 pages)
5 December 2016Statement of administrator's proposal (60 pages)
11 August 2016Administrator's progress report to 1 August 2016 (36 pages)
11 August 2016Notice of extension of period of Administration (1 page)
11 August 2016Notice of extension of period of Administration (1 page)
11 August 2016Administrator's progress report to 1 August 2016 (36 pages)
23 March 2016Administrator's progress report to 17 February 2016 (36 pages)
23 March 2016Administrator's progress report to 17 February 2016 (36 pages)
4 November 2015Notice of deemed approval of proposals (58 pages)
4 November 2015Notice of deemed approval of proposals (58 pages)
7 September 2015Registered office address changed from 42 Southwark Street London SE1 1UN to 1 Westferry Circus Canary Wharf London E14 4HD on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 42 Southwark Street London SE1 1UN to 1 Westferry Circus Canary Wharf London E14 4HD on 7 September 2015 (2 pages)
1 September 2015Appointment of an administrator (1 page)
1 September 2015Appointment of an administrator (1 page)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 64,821.77
(8 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 64,821.77
(8 pages)
11 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 64,821.77
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 64,821.77
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
30 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Registration of charge 053585090003, created on 23 December 2014 (34 pages)
9 January 2015Registration of charge 053585090003, created on 23 December 2014 (34 pages)
4 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 13/03/2013
(6 pages)
20 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 13/03/2013
(6 pages)
10 April 2014Director's details changed for Mr Joseph Robin Sluys on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Joseph Robin Sluys on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Joseph Robin Sluys on 1 April 2014 (2 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 64,677.29
(6 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 64,677.29
(6 pages)
3 April 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 64,535.73
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 64,535.73
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 64,532.16
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 7 June 2013
  • GBP 64,591.06
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 64,535.73
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 64,528.87
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 64,529.01
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 64,532.16
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 64,532.87
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 64,529.01
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 64,538.58
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 64,538.58
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 64,528.87
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 64,532.87
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 64,535.73
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 7 June 2013
  • GBP 64,591.06
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 7 June 2013
  • GBP 64,591.06
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 January 2014Director's details changed for Mr Joseph Robin Sluys on 4 January 2014 (2 pages)
4 January 2014Director's details changed for Mr Joseph Robin Sluys on 4 January 2014 (2 pages)
4 January 2014Director's details changed for Mr Joseph Robin Sluys on 4 January 2014 (2 pages)
27 June 2013Registration of charge 053585090002 (35 pages)
27 June 2013Registration of charge 053585090002 (35 pages)
17 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 March 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 64,528.58
  • ANNOTATION Clarification a second filed SH01 was registered on 20/08/2014
(5 pages)
19 March 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 64,528.58
  • ANNOTATION Clarification a second filed SH01 was registered on 20/08/2014
(5 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 January 2013Director's details changed for Mr Joseph Robin Sluys on 31 December 2012 (2 pages)
4 January 2013Termination of appointment of Antony Nickolaou as a director (1 page)
4 January 2013Director's details changed for Mr Joseph Robin Sluys on 31 December 2012 (2 pages)
4 January 2013Termination of appointment of Antony Nickolaou as a director (1 page)
22 November 2012Termination of appointment of Philip Cowburn as a director (1 page)
22 November 2012Termination of appointment of Philip Cowburn as a director (1 page)
8 November 2012Appointment of James Douglas Shanks as a secretary (1 page)
8 November 2012Appointment of James Douglas Shanks as a secretary (1 page)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 September 2012Director's details changed for Mr Joseph Robin Sluys on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Joseph Robin Sluys on 27 September 2012 (2 pages)
1 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 100,172.14
(4 pages)
1 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 100,172.14
(4 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 November 2011Appointment of Mr Philip James Cowburn as a director (2 pages)
24 November 2011Appointment of Mr Philip James Cowburn as a director (2 pages)
8 November 2011Appointment of Mr James Douglas Shanks as a director (2 pages)
8 November 2011Appointment of Mr James Douglas Shanks as a director (2 pages)
31 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Termination of appointment of Timothy Chadwick as a director (1 page)
11 August 2011Termination of appointment of Timothy Chadwick as a director (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
29 March 2011Termination of appointment of Robyn Love as a secretary (1 page)
29 March 2011Termination of appointment of Robyn Love as a secretary (1 page)
29 March 2011Director's details changed for Mr Joseph Robin Sluys on 18 March 2011 (2 pages)
29 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
29 March 2011Director's details changed for Mr Joseph Robin Sluys on 18 March 2011 (2 pages)
21 June 2010Appointment of Mr Timothy John Mackemzie Chadwick as a director (2 pages)
21 June 2010Appointment of Mr Timothy John Mackemzie Chadwick as a director (2 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 100
(2 pages)
18 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 100
(2 pages)
18 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 100
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 172.14
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 172.14
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 172.14
(2 pages)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 April 2009Director appointed antony nickolaou (1 page)
7 April 2009Director appointed antony nickolaou (1 page)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
15 October 2008Appointment terminated director neil cattermull (1 page)
15 October 2008Appointment terminated director neil cattermull (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 March 2008Return made up to 09/02/08; full list of members (4 pages)
5 March 2008Return made up to 09/02/08; full list of members (4 pages)
4 March 2008Registered office changed on 04/03/2008 from, 173 broad walk, london, SE3 8NG (1 page)
4 March 2008Location of debenture register (1 page)
4 March 2008Location of register of members (1 page)
4 March 2008Location of debenture register (1 page)
4 March 2008Registered office changed on 04/03/2008 from, 173 broad walk, london, SE3 8NG (1 page)
4 March 2008Location of register of members (1 page)
1 February 2008Registered office changed on 01/02/08 from: 34 napier road, bromley, kent BR2 9JA (1 page)
1 February 2008Registered office changed on 01/02/08 from: 34 napier road, bromley, kent BR2 9JA (1 page)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 March 2007Return made up to 09/02/07; full list of members (2 pages)
21 March 2007Return made up to 09/02/07; full list of members (2 pages)
12 March 2007Ad 02/03/07--------- £ si 200@1=200 £ ic 100/300 (2 pages)
12 March 2007Ad 02/03/07--------- £ si 200@1=200 £ ic 100/300 (2 pages)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
5 October 2006Accounting reference date shortened from 08/08/06 to 31/07/06 (1 page)
5 October 2006Accounting reference date shortened from 08/08/06 to 31/07/06 (1 page)
20 March 2006Accounting reference date extended from 28/02/06 to 08/08/06 (1 page)
20 March 2006Accounting reference date extended from 28/02/06 to 08/08/06 (1 page)
27 February 2006Return made up to 09/02/06; full list of members (2 pages)
27 February 2006Return made up to 09/02/06; full list of members (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005New secretary appointed (1 page)
17 March 2005Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2005Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: kempton emsden & co., 34 napier, road, bromley, kent, BR2 9JA (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: kempton emsden & co., 34 napier, road, bromley, kent, BR2 9JA (1 page)
11 March 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
9 February 2005Incorporation (12 pages)
9 February 2005Incorporation (12 pages)