Old Town
Swindon
Wiltshire
SN1 4AU
Director Name | Mr Nicolas Marie Francois Guinet |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 26 September 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 December 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Michael John Simms |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 December 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Neil Gallagher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Registered Address | 2nd Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
2 at £1 | Altran Uk Holdings LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Application to strike the company off the register (3 pages) |
21 August 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
3 October 2013 | Appointment of Mr Michael John Simms as a director on 26 September 2013 (2 pages) |
3 October 2013 | Appointment of Mr Michael John Simms as a director on 26 September 2013 (2 pages) |
3 October 2013 | Appointment of Mr Nicolas Marie Francois Guinet as a director on 26 September 2013 (2 pages) |
3 October 2013 | Appointment of Mr Nicolas Marie Francois Guinet as a director on 26 September 2013 (2 pages) |
2 October 2013 | Termination of appointment of Neil Gallagher as a director on 26 September 2013 (1 page) |
2 October 2013 | Termination of appointment of Neil Gallagher as a director on 26 September 2013 (1 page) |
2 October 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
2 October 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
30 September 2013 | Registered 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 2013 | Registered 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 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
24 July 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
22 July 2013 | Change of name notice (2 pages) |
22 July 2013 | Company name changed sentaca LIMITED\certificate issued on 22/07/13
|
22 July 2013 | Company name changed sentaca LIMITED\certificate issued on 22/07/13
|
22 July 2013 | Change of name notice (2 pages) |
11 July 2013 | Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN England on 11 July 2013 (1 page) |
12 June 2013 | Appointment of Mr David Signorelli as a director on 10 June 2013 (2 pages) |
12 June 2013 | Appointment of Mr David Signorelli as a director on 10 June 2013 (2 pages) |
10 June 2013 | Incorporation
|
10 June 2013 | Incorporation
|
10 June 2013 | Incorporation
|