Company NameSentinel Data Solutions Limited
Company StatusDissolved
Company Number06948689
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Abduladem Mohamed El Mayet
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Somers Crescent
London
W2 2PN
Director NameMr Khaled Abduladem El Mayet
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Somers Crescent
London
W2 2PN
Secretary NameMr David Malyon
StatusClosed
Appointed09 March 2010(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 23 June 2015)
RoleCompany Director
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMr Ibrahim Abduladem El Mayet
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleBusinessman
Country of ResidenceBritain
Correspondence Address11 Somers Crescent
London
W2 2PN
Secretary NameMrs Oline Marguerite Manning
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Somers Crescent
London
W2 2PN

Location

Registered Address14 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Mayet Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
2 March 2015Application to strike the company off the register (3 pages)
2 March 2015Application to strike the company off the register (3 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(4 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(4 pages)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
2 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
2 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
16 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(4 pages)
16 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(4 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
16 April 2012Termination of appointment of Ibrahim El Mayet as a director (2 pages)
16 April 2012Termination of appointment of Ibrahim El Mayet as a director (2 pages)
25 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
25 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
11 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr. Khaled Abduladem El Mayet on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr. Ibrahim Abduladem El Mayet on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr. Ibrahim Abduladem El Mayet on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr. Ibrahim Abduladem El Mayet on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr. Khaled Abduladem El Mayet on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr. Khaled Abduladem El Mayet on 1 October 2009 (2 pages)
17 May 2010Termination of appointment of Oline Manning as a secretary (1 page)
17 May 2010Termination of appointment of Oline Manning as a secretary (1 page)
17 May 2010Appointment of Mr David Malyon as a secretary (1 page)
17 May 2010Appointment of Mr David Malyon as a secretary (1 page)
30 June 2009Incorporation (18 pages)
30 June 2009Incorporation (18 pages)