Company NameSentient Limited
Company StatusDissolved
Company Number06008484
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NameSentient 2.0 Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Jonathan James Paxton Greensted
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMr Nicholas David Francis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Quarry Gardens
Leatherhead
Surrey
KT22 8UE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Application to strike the company off the register (3 pages)
4 April 2013Application to strike the company off the register (3 pages)
10 February 2013Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2013-02-10
  • GBP 2
(3 pages)
10 February 2013Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2013-02-10
  • GBP 2
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Director's details changed for Mr Jonathan James Paxton Greensted on 1 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan James Paxton Greensted on 1 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan James Paxton Greensted on 1 May 2012 (2 pages)
5 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
5 December 2011Director's details changed for Mr Jonathan James Paxton Greensted on 25 November 2010 (2 pages)
5 December 2011Director's details changed for Mr Jonathan James Paxton Greensted on 25 November 2010 (2 pages)
5 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Termination of appointment of Nicholas Francis as a director (2 pages)
9 April 2010Termination of appointment of Nicholas Francis as a director (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 November 2009Director's details changed for Nicholas David Francis on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Jonathan James Paxton Greensted on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr Jonathan James Paxton Greensted on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Nicholas David Francis on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Nicholas David Francis on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Jonathan James Paxton Greensted on 1 October 2009 (2 pages)
25 November 2008Return made up to 24/11/08; full list of members (4 pages)
25 November 2008Return made up to 24/11/08; full list of members (4 pages)
14 October 2008Company name changed sentient 2.0 LIMITED\certificate issued on 15/10/08 (2 pages)
14 October 2008Company name changed sentient 2.0 LIMITED\certificate issued on 15/10/08 (2 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 February 2008Return made up to 24/11/07; full list of members (4 pages)
26 February 2008Return made up to 24/11/07; full list of members (4 pages)
26 February 2008Ad 24/11/06\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 February 2008Ad 24/11/06 gbp si 1@1=1 gbp ic 1/2 (2 pages)
6 December 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
6 December 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
5 December 2006Registered office changed on 05/12/06 from: 16 taleworth park ashtead surrey KT21 2NH (1 page)
5 December 2006Registered office changed on 05/12/06 from: 16 taleworth park ashtead surrey KT21 2NH (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006New secretary appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 November 2006Registered office changed on 29/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
24 November 2006Incorporation (16 pages)
24 November 2006Incorporation (16 pages)