Company NameSentra Ventures Limited
Company StatusDissolved
Company Number05802346
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 12 months ago)
Dissolution Date2 May 2017 (6 years, 12 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 NameMr Stephen Lok
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(9 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 02 May 2017)
RoleIFA
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA
Director NameKabir Gobin
Date of BirthJune 1983 (Born 40 years ago)
NationalityMauritius
StatusResigned
Appointed05 February 2007(9 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 17 June 2010)
RoleBusiness Dev Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Court 5 Dee Road
Richmond
Surrey
TW9 2JN
Secretary NameMr Stephen Kim Hung Lok
NationalityBritish
StatusResigned
Appointed05 February 2007(9 months, 1 week after company formation)
Appointment Duration9 years (resigned 23 February 2016)
RoleIFA
Country of ResidenceEngland
Correspondence AddressClarence Court 5 Dee Road
Richmond
Surrey
TW9 2JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Stephen Lok
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,011
Cash£107
Current Liabilities£24,193

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 February 2016Director's details changed for Mr Stephen Lok on 23 February 2016 (2 pages)
23 February 2016Termination of appointment of Stephen Lok as a secretary on 23 February 2016 (1 page)
23 February 2016Director's details changed for Mr Stephen Lok on 23 February 2016 (2 pages)
23 February 2016Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Termination of appointment of Stephen Lok as a secretary on 23 February 2016 (1 page)
23 February 2016Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
27 October 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Compulsory strike-off action has been suspended (1 page)
2 April 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
5 September 2014Compulsory strike-off action has been suspended (1 page)
5 September 2014Compulsory strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(4 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(4 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
20 June 2011Termination of appointment of Kabir Gobin as a director (1 page)
20 June 2011Secretary's details changed for Mr Stephen Lok on 3 May 2010 (2 pages)
20 June 2011Director's details changed for Mr Stephen Lok on 3 May 2010 (2 pages)
20 June 2011Secretary's details changed for Mr Stephen Lok on 3 May 2010 (2 pages)
20 June 2011Termination of appointment of Kabir Gobin as a director (1 page)
20 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
20 June 2011Secretary's details changed for Mr Stephen Lok on 3 May 2010 (2 pages)
20 June 2011Director's details changed for Mr Stephen Lok on 3 May 2010 (2 pages)
20 June 2011Director's details changed for Kabir Gobin on 3 May 2010 (2 pages)
20 June 2011Director's details changed for Kabir Gobin on 3 May 2010 (2 pages)
20 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Kabir Gobin on 3 May 2010 (2 pages)
20 June 2011Director's details changed for Mr Stephen Lok on 3 May 2010 (2 pages)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 5 January 2011 (2 pages)
9 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Kabir Gobin on 1 October 2009 (2 pages)
8 July 2010Registered office address changed from London Tax Bureau College House 4a New College Parade Finchley Road London NW3 5EP on 8 July 2010 (1 page)
8 July 2010Director's details changed for Kabir Gobin on 1 October 2009 (2 pages)
8 July 2010Registered office address changed from London Tax Bureau College House 4a New College Parade Finchley Road London NW3 5EP on 8 July 2010 (1 page)
8 July 2010Director's details changed for Kabir Gobin on 1 October 2009 (2 pages)
8 July 2010Registered office address changed from London Tax Bureau College House 4a New College Parade Finchley Road London NW3 5EP on 8 July 2010 (1 page)
17 July 2009Return made up to 02/05/09; full list of members (4 pages)
17 July 2009Return made up to 02/05/09; full list of members (4 pages)
17 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
17 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 November 2008Return made up to 02/05/08; full list of members (4 pages)
26 November 2008Director and secretary's change of particulars / stephen lok / 19/07/2007 (1 page)
26 November 2008Director and secretary's change of particulars / stephen lok / 19/07/2007 (1 page)
26 November 2008Return made up to 02/05/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 August 2007Return made up to 02/05/07; full list of members (3 pages)
8 August 2007Return made up to 02/05/07; full list of members (3 pages)
13 June 2007Registered office changed on 13/06/07 from: 155 lichfield court sheen road richmond surrey TW9 1AZ (1 page)
13 June 2007Registered office changed on 13/06/07 from: 155 lichfield court sheen road richmond surrey TW9 1AZ (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007Ad 07/02/07--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
21 February 2007New secretary appointed;new director appointed (2 pages)
21 February 2007Registered office changed on 21/02/07 from: 155 lichfield court sheen road richmond surrey TW9 1AZ (1 page)
21 February 2007Registered office changed on 21/02/07 from: 155 lichfield court sheen road richmond surrey TW9 1AZ (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007Ad 07/02/07--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
21 February 2007New secretary appointed;new director appointed (2 pages)
18 February 2007Director resigned (1 page)
18 February 2007Registered office changed on 18/02/07 from: 788-790 finchley road london NW11 7TJ (1 page)
18 February 2007Secretary resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Registered office changed on 18/02/07 from: 788-790 finchley road london NW11 7TJ (1 page)
18 February 2007Secretary resigned (1 page)
2 May 2006Incorporation (16 pages)
2 May 2006Incorporation (16 pages)