Company NameSensowire Limited
Company StatusDissolved
Company Number08634210
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Orazio Decillis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFc 865 , 29 Finsbury Circus
London
EC2M 5SQ
Secretary NameMr Md Kayes Mahmud
StatusClosed
Appointed01 June 2017(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressFc 865 , 29 Finsbury Circus
London
EC2M 5SQ
Secretary NameMiss Vidhupriya Kanhye
StatusResigned
Appointed01 May 2016(2 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 April 2017)
RoleCompany Director
Correspondence Address2nd Floor
5 Harbour Exchange
London
E14 9GE
Secretary NameMs Nicola Helen Worrell
StatusResigned
Appointed06 April 2017(3 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 May 2017)
RoleCompany Director
Correspondence Address2nd Floor
5 Harbour Exchange
London
E14 9GE

Location

Registered AddressFc 865 , 29 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

24 November 2020First Gazette notice for voluntary strike-off (1 page)
16 November 2020Application to strike the company off the register (1 page)
14 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
23 January 2020Director's details changed for Mr Orazio Decillis on 1 January 2020 (2 pages)
23 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
23 January 2020Director's details changed for Mr Orazio Decillis on 1 January 2020 (2 pages)
1 July 2019Change of details for Mr Cristiano Orlandi as a person with significant control on 28 June 2019 (2 pages)
28 June 2019Cessation of Winitalia S.R.L. as a person with significant control on 28 June 2019 (1 page)
28 June 2019Notification of Francesco Arruzzoli as a person with significant control on 28 June 2019 (2 pages)
28 June 2019Notification of Cristiano Orlandi as a person with significant control on 28 June 2019 (2 pages)
20 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 February 2019Registered office address changed from 2nd Floor 5 Harbour Exchange London London E14 9GE to Fc 865 , 29 Finsbury Circus London EC2M 5SQ on 25 February 2019 (1 page)
16 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
9 July 2018Notification of Winitalia S.R.L. as a person with significant control on 2 July 2018 (2 pages)
9 July 2018Cessation of Francesco Arruzzoli as a person with significant control on 2 July 2018 (1 page)
9 July 2018Cessation of Cristiano Orlandi as a person with significant control on 2 July 2018 (1 page)
18 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
5 June 2017Termination of appointment of Nicola Helen Worrell as a secretary on 30 May 2017 (1 page)
5 June 2017Appointment of Mr Md Kayes Mahmud as a secretary on 1 June 2017 (2 pages)
5 June 2017Termination of appointment of Nicola Helen Worrell as a secretary on 30 May 2017 (1 page)
5 June 2017Appointment of Mr Md Kayes Mahmud as a secretary on 1 June 2017 (2 pages)
17 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
10 April 2017Appointment of Ms Nicola Helen Worrell as a secretary on 6 April 2017 (2 pages)
10 April 2017Appointment of Ms Nicola Helen Worrell as a secretary on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Vidhupriya Kanhye as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Vidhupriya Kanhye as a secretary on 6 April 2017 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 May 2016Appointment of Miss Vidhupriya Kanhye as a secretary on 1 May 2016 (2 pages)
24 May 2016Appointment of Miss Vidhupriya Kanhye as a secretary on 1 May 2016 (2 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
1 August 2013Registered office address changed from 5 Harbour Exchange London London E14 9GE United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 5 Harbour Exchange London London E14 9GE United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 5 Harbour Exchange London London E14 9GE United Kingdom on 1 August 2013 (1 page)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)