Company NameSentivo Limited
Company StatusDissolved
Company Number06058828
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 2 months ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Carl Daniel Woolf
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(1 month, 1 week after company formation)
Appointment Duration9 years (closed 22 March 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameMr Carl Daniel Woolf
NationalityBritish
StatusClosed
Appointed27 February 2007(1 month, 1 week after company formation)
Appointment Duration9 years (closed 22 March 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameDr Sarah Lotzof
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Director NameJonathan Ian Greene
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address55 Harrowes Meade
Edgware
Middlesex
HA8 8RR
Director NameAndrew Ian Whiteman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 2009)
RolePharmacist
Correspondence Address13 The Reddings
Mill Hill
London
NW7 4JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Carl Daniel Woolf
50.00%
Ordinary
50 at £1Sarah Lotzaf
50.00%
Ordinary

Financials

Year2014
Net Worth£1,027
Current Liabilities£14,242

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2015Micro company accounts made up to 31 December 2013 (5 pages)
3 November 2015Micro company accounts made up to 31 December 2013 (5 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
5 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
6 February 2015Compulsory strike-off action has been suspended (1 page)
6 February 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
31 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Dr Sarah Lotzof on 19 January 2012 (2 pages)
2 February 2012Director's details changed for Dr Sarah Lotzof on 19 January 2012 (2 pages)
3 January 2012Secretary's details changed for Carl Daniel Woolf on 30 December 2011 (2 pages)
3 January 2012Director's details changed for Carl Daniel Woolf on 30 December 2011 (2 pages)
3 January 2012Secretary's details changed for Carl Daniel Woolf on 30 December 2011 (2 pages)
3 January 2012Director's details changed for Carl Daniel Woolf on 30 December 2011 (2 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 November 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 11 November 2010 (2 pages)
16 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
27 November 2009Termination of appointment of Jonathan Greene as a director (2 pages)
27 November 2009Appointment of Dr Sarah Lotzof as a director (3 pages)
27 November 2009Termination of appointment of Andrew Whiteman as a director (2 pages)
27 November 2009Termination of appointment of Andrew Whiteman as a director (2 pages)
27 November 2009Termination of appointment of Jonathan Greene as a director (2 pages)
27 November 2009Appointment of Dr Sarah Lotzof as a director (3 pages)
23 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
23 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
26 January 2009Return made up to 19/01/09; full list of members (4 pages)
26 January 2009Return made up to 19/01/09; full list of members (4 pages)
5 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
5 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
23 May 2008Return made up to 19/01/08; full list of members (4 pages)
23 May 2008Return made up to 19/01/08; full list of members (4 pages)
20 February 2008Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
20 February 2008Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007New secretary appointed;new director appointed (2 pages)
24 March 2007New secretary appointed;new director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
21 March 2007Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2007Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2007Registered office changed on 12/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
12 March 2007Registered office changed on 12/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
19 January 2007Incorporation (16 pages)
19 January 2007Incorporation (16 pages)