Company NameSentex (UK) Limited
Company StatusDissolved
Company Number05580665
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 7 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameNecmettin Cicekli
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityTurkish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address217 Carterhatch Road
Enfield
Middlesex
EN3 5EA
Secretary NameRiza Cicekli
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Stanford Court
Winters Way
Waltham Abbey
Essex
EN9 3HF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address79 Pretoria Road
Edmonton
London
N18 1SP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£121,394
Cash£2,391
Current Liabilities£220,840

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2009Return made up to 03/10/08; full list of members (7 pages)
26 January 2009Return made up to 03/10/08; full list of members (7 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 January 2008Return made up to 03/10/07; no change of members (6 pages)
2 January 2008Return made up to 03/10/07; no change of members (6 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2006Return made up to 03/10/06; full list of members (6 pages)
17 October 2006Return made up to 03/10/06; full list of members (6 pages)
12 July 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
12 July 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
19 October 2005New secretary appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005Registered office changed on 19/10/05 from: 49 millcrest road, goffs oak waltham cross hertfordshire EN7 5NU (1 page)
19 October 2005New director appointed (1 page)
19 October 2005Registered office changed on 19/10/05 from: 49 millcrest road, goffs oak waltham cross hertfordshire EN7 5NU (1 page)
19 October 2005New secretary appointed (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Registered office changed on 05/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Registered office changed on 05/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 October 2005Incorporation (16 pages)
3 October 2005Incorporation (16 pages)