Company NameSense Organics Sustainable Ltd
Company StatusDissolved
Company Number08455737
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Kirsten Weihe-Keidel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed20 June 2013(3 months after company formation)
Appointment Duration2 years (closed 30 June 2015)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address3 Scheffelstrasse
Frankfurt
60318
Secretary NameMr Sjors Bos
StatusClosed
Appointed01 February 2014(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 30 June 2015)
RoleCompany Director
Correspondence Address1 Glenfield Road
London
W13 9JZ
Director NameMr Palanisamy Vivekanand
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleBusiness
Country of ResidenceIndia
Correspondence Address1st Floor
49-59 Old Street
London
EC1V 9HX
Secretary NameMrs Alice Berry
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
49-59 Old Street
London
EC1V 9HX
Secretary NameMrs Jill Barker
StatusResigned
Appointed20 June 2013(3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2014)
RoleCompany Director
Correspondence Address1st Floor
2 Glastonbury Road
Wells
Sommerset
BA5 1QH

Contact

Websitewww.sense-organics.com/
Email address[email protected]

Location

Registered AddressUnit 1 49-59 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Palanisamy Vivekanand
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
5 March 2015Application to strike the company off the register (3 pages)
29 October 2014Registered office address changed from 1St Floor 49-59 Old Street London EC1V 9HX England to Unit 1 49-59 Old Street London EC1V 9HX on 29 October 2014 (1 page)
29 October 2014Registered office address changed from The Biscuit Factory 100 Clements Road Block J, Unit 409 London SE16 4DG to Unit 1 49-59 Old Street London EC1V 9HX on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 1St Floor 49-59 Old Street London EC1V 9HX England to Unit 1 49-59 Old Street London EC1V 9HX on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 1St Floor 49-59 Old Street London EC1V 9HX England to Unit 1 49-59 Old Street London EC1V 9HX on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 1St Floor 49-59 Old Street London EC1V 9HX England to Unit 1 49-59 Old Street London EC1V 9HX on 29 October 2014 (1 page)
29 October 2014Registered office address changed from The Biscuit Factory 100 Clements Road Block J, Unit 409 London SE16 4DG to Unit 1 49-59 Old Street London EC1V 9HX on 29 October 2014 (1 page)
24 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
20 June 2014Director's details changed for Mrs Kirsten Weihe-Keidel on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Mrs Kirsten Weihe-Keidel on 20 June 2014 (2 pages)
31 March 2014Appointment of Mr Sjors Bos as a secretary (2 pages)
31 March 2014Registered office address changed from 1St Floor 2 Glastonbury Road Wells Sommerset BA5 1QH England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 1St Floor 2 Glastonbury Road Wells Sommerset BA5 1QH England on 31 March 2014 (1 page)
31 March 2014Appointment of Mr Sjors Bos as a secretary (2 pages)
31 March 2014Termination of appointment of Jill Barker as a secretary (1 page)
31 March 2014Termination of appointment of Jill Barker as a secretary (1 page)
21 June 2013Appointment of Mrs Kirsten Weihe-Keidel as a director (2 pages)
21 June 2013Appointment of Mrs Kirsten Weihe-Keidel as a director (2 pages)
20 June 2013Termination of appointment of Palanisamy Vivekanand as a director (1 page)
20 June 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 101
(3 pages)
20 June 2013Termination of appointment of Palanisamy Vivekanand as a director (1 page)
20 June 2013Termination of appointment of Alice Berry as a secretary (1 page)
20 June 2013Registered office address changed from 1St Floor 49-59 Old Street London EC1V 9HX England on 20 June 2013 (1 page)
20 June 2013Appointment of Mrs Jill Barker as a secretary (2 pages)
20 June 2013Appointment of Mrs Jill Barker as a secretary (2 pages)
20 June 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 101
(3 pages)
20 June 2013Termination of appointment of Alice Berry as a secretary (1 page)
20 June 2013Registered office address changed from 1St Floor 49-59 Old Street London EC1V 9HX England on 20 June 2013 (1 page)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)