Company NameSensify (IP) Limited
Company StatusDissolved
Company Number09232923
CategoryPrivate Limited Company
Incorporation Date24 September 2014(9 years, 6 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Timothy Piers Horlick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6.09 One Lyric Square
London
W6 0NB
Director NameMr Richard Miles Andrew Horlick
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3b2, Northside House Mount Pleasant
Cockfosters
Herts.
EN4 9EB
Director NameMr Saleem Miyan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3b2, Northside House Mount Pleasant
Cockfosters
Herts.
EN4 9EB

Location

Registered AddressUnit 6.09 One Lyric Square
London
W6 0NB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2019Registered office address changed from 1st Floor, Unit 141 12 Hammersmith London W6 7AP United Kingdom to Unit 6.09 One Lyric Square London W6 0NB on 18 March 2019 (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
1 March 2019Application to strike the company off the register (3 pages)
10 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
14 September 2018Director's details changed for Mr Timothy Piers Horlick on 1 January 2018 (2 pages)
3 April 2018Registered office address changed from Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR England to 1st Floor, Unit 141 12 Hammersmith London W6 7AP on 3 April 2018 (1 page)
17 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 July 2017Registered office address changed from Suite 3B2, Northside House Mount Pleasant Cockfosters Herts. EN4 9EB to Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Suite 3B2, Northside House Mount Pleasant Cockfosters Herts. EN4 9EB to Unit 5 Drakes Courtyard, 291 Kilburn High Road London NW6 7JR on 21 July 2017 (1 page)
25 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
22 September 2016Termination of appointment of Richard Miles Andrew Horlick as a director on 8 August 2016 (1 page)
22 September 2016Termination of appointment of Richard Miles Andrew Horlick as a director on 8 August 2016 (1 page)
2 September 2016Termination of appointment of Saleem Miyan as a director on 17 February 2016 (1 page)
2 September 2016Termination of appointment of Saleem Miyan as a director on 17 February 2016 (1 page)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 January 2016Termination of appointment of a director (1 page)
7 January 2016Termination of appointment of a director (1 page)
4 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
11 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
11 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
12 February 2015Change of name notice (2 pages)
12 February 2015Change of name notice (2 pages)
9 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-08
(1 page)
9 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-08
(1 page)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
(23 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
(23 pages)