Company NameSentinel Recovery & Storage Ltd
Company StatusDissolved
Company Number07999141
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muhammad Waqas
Date of BirthJune 1987 (Born 36 years ago)
NationalityPakistani
StatusClosed
Appointed19 March 2014(1 year, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 George Lane
South Woodford
London
E18 1AB
Director NameMuhammad Jilani
Date of BirthJune 1986 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chigwell Park
Chigwell
London
IG7 5BE
Director NameMr Muhammad Umar Hayat
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed01 June 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 George Lane
South Woodford
London
E18 1AB

Location

Registered Address115 George Lane
South Woodford
London
E18 1AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

1 at £1Muhammad Waqas
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
4 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2015Appointment of Mr Muhammad Waqas as a director on 19 March 2014 (2 pages)
25 March 2015Appointment of Mr Muhammad Waqas as a director on 19 March 2014 (2 pages)
25 March 2015Termination of appointment of Muhammad Umar Hayat as a director on 19 March 2014 (1 page)
25 March 2015Termination of appointment of Muhammad Umar Hayat as a director on 19 March 2014 (1 page)
22 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
19 May 2014Termination of appointment of Muhammad Jilani as a director (1 page)
19 May 2014Director's details changed for Mr Muhammad Umar Hayyat on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Muhammad Umar Hayyat on 19 May 2014 (2 pages)
19 May 2014Termination of appointment of Muhammad Jilani as a director (1 page)
16 April 2014Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 16 April 2014 (1 page)
16 April 2014Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 16 April 2014 (1 page)
12 March 2014Annual return made up to 21 March 2013 with a full list of shareholders (14 pages)
12 March 2014Annual return made up to 21 March 2013 with a full list of shareholders (14 pages)
12 March 2014Administrative restoration application (3 pages)
12 March 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 March 2014Administrative restoration application (3 pages)
12 March 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2012Appointment of Mr Muhammad Umar Hayyat as a director (2 pages)
5 July 2012Appointment of Mr Muhammad Umar Hayyat as a director (2 pages)
21 March 2012Incorporation (36 pages)
21 March 2012Incorporation (36 pages)