Company NameSentrymatic Limited
Company StatusDissolved
Company Number06909000
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 10 months ago)
Dissolution Date16 September 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr John Wilson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address111a George Lane
London
E18 1AN
Secretary NameMrs Alice Grace Wilson
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address111a George Lane
London
E18 1AN

Contact

Websitewww.sentrymaticlimited.co.uk

Location

Registered Address111a George Lane
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£385
Cash£48
Current Liabilities£2,943

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 100
(3 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 100
(3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 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)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
8 October 2010Termination of appointment of Alice Wilson as a secretary (1 page)
8 October 2010Annual return made up to 18 May 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Mr John Wilson on 18 May 2010 (2 pages)
8 October 2010Termination of appointment of Alice Wilson as a secretary (1 page)
8 October 2010Secretary's details changed for Mrs Alice Grace Wilson on 18 May 2010 (1 page)
8 October 2010Annual return made up to 18 May 2010 with a full list of shareholders (3 pages)
8 October 2010Secretary's details changed for Mrs Alice Grace Wilson on 18 May 2010 (1 page)
8 October 2010Director's details changed for Mr John Wilson on 18 May 2010 (2 pages)
4 October 2010Registered office address changed from 38 Troutbeck Alabany Street London NW14EG England on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 38 Troutbeck Alabany Street London NW14EG England on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 38 Troutbeck Alabany Street London NW14EG England on 4 October 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2009Incorporation (11 pages)
18 May 2009Incorporation (11 pages)