Company NameSensima Financial Ltd
Company StatusDissolved
Company Number07439261
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Mark Steven Allcock
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleExcutive
Country of ResidenceEngland
Correspondence Address4th Floor 33 Cavendish Square
London
W1G 0PW

Contact

Websitewww.sensimafinancial.com

Location

Registered Address4th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£73,002
Cash£42,006
Current Liabilities£38,025

Accounts

Latest Accounts30 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
1 June 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
6 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
21 November 2012Director's details changed for Mr Mark Steven Allcock on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Mr Mark Steven Allcock on 21 November 2012 (2 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W15 2GF on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W15 2GF on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W15 2GF on 6 July 2012 (1 page)
16 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
8 November 2011Director's details changed for Mark Steven Allcock on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mark Steven Allcock on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mark Steven Allcock on 7 November 2011 (2 pages)
7 September 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 September 2011 (1 page)
23 June 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
23 June 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)