Company NameSentaca Communications Limited
Company StatusDissolved
Company Number08562374
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)
Previous NameSentaca Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Anthony Signorelli
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address57 Bath Road
Old Town
Swindon
Wiltshire
SN1 4AU
Director NameMr Nicolas Marie Francois Guinet
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed26 September 2013(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 23 December 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Michael John Simms
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2013(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 23 December 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Neil Gallagher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP

Location

Registered Address2nd Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

2 at £1Altran Uk Holdings LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
21 August 2014Application to strike the company off the register (3 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(6 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(6 pages)
3 October 2013Appointment of Mr Michael John Simms as a director on 26 September 2013 (2 pages)
3 October 2013Appointment of Mr Michael John Simms as a director on 26 September 2013 (2 pages)
3 October 2013Appointment of Mr Nicolas Marie Francois Guinet as a director on 26 September 2013 (2 pages)
3 October 2013Appointment of Mr Nicolas Marie Francois Guinet as a director on 26 September 2013 (2 pages)
2 October 2013Termination of appointment of Neil Gallagher as a director on 26 September 2013 (1 page)
2 October 2013Termination of appointment of Neil Gallagher as a director on 26 September 2013 (1 page)
2 October 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
2 October 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
30 September 2013Registered office address changed from C/O Dave Signorelli 268 Regus Uk Bath Road Slough SL1 4DX England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from C/O Dave Signorelli 268 Regus Uk Bath Road Slough SL1 4DX England on 30 September 2013 (1 page)
24 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 2
(4 pages)
24 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 2
(4 pages)
22 July 2013Change of name notice (2 pages)
22 July 2013Company name changed sentaca LIMITED\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
(2 pages)
22 July 2013Company name changed sentaca LIMITED\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
(2 pages)
22 July 2013Change of name notice (2 pages)
11 July 2013Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN England on 11 July 2013 (1 page)
12 June 2013Appointment of Mr David Signorelli as a director on 10 June 2013 (2 pages)
12 June 2013Appointment of Mr David Signorelli as a director on 10 June 2013 (2 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)