Sterling
Va 20165
United States
Director Name | Mrs Nupur Panjabi |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 12 May 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20610 Quarterpath Trace Circle Sterling Va 20165 United States |
Director Name | Mr Sumit Panjabi |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 May 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20610 Quarterpath Trace Circle Sterling Va 20165 United States |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | 2020 Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2011) |
Correspondence Address | 1 St. Andrew's Hill London EC4V 5BY |
Registered Address | 1 St. Andrew's Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Termination of appointment of 2020 Secretarial Limited as a secretary (1 page) |
14 July 2011 | Termination of appointment of 2020 Secretarial Limited as a secretary (1 page) |
5 August 2010 | Appointment of Nupur Panjabi as a director (3 pages) |
5 August 2010 | Appointment of Nupur Panjabi as a director (3 pages) |
29 June 2010 | Appointment of Mrs Nupur Panjabi as a director (2 pages) |
29 June 2010 | Appointment of Mrs Nupur Panjabi as a director (2 pages) |
8 June 2010 | Appointment of 2020 Secretarial Limited as a secretary (4 pages) |
8 June 2010 | Memorandum and Articles of Association (17 pages) |
8 June 2010 | Appointment of 2020 Secretarial Limited as a secretary (4 pages) |
8 June 2010 | Memorandum and Articles of Association (17 pages) |
8 June 2010 | Appointment of Sumit Panjabi as a director (3 pages) |
8 June 2010 | Appointment of Sumit Panjabi as a director (3 pages) |
2 June 2010 | Company name changed sensicom it LIMITED\certificate issued on 02/06/10
|
2 June 2010 | Change of name notice (3 pages) |
2 June 2010 | Resolutions
|
2 June 2010 | Change of name notice (3 pages) |
17 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 May 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 May 2010 (2 pages) |
26 April 2010 | Incorporation Statement of capital on 2010-04-26
|
26 April 2010 | Incorporation Statement of capital on 2010-04-26
|