Company NameSensei Consultancy Limited
Company StatusDissolved
Company Number06153716
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert McBride
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Newlandcraigs Avenue
Elderslie
Renfrewshire
PA5 9BJ
Scotland
Director NameMary Mitchell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Newlandcraigs Avenue
Eldersie
Renfrewshire
PA5 9BJ
Scotland
Secretary NameMary Mitchell
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Newlandcraigs Avenue
Eldersie
Renfrewshire
PA5 9BJ
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
13 February 2012Application to strike the company off the register (3 pages)
13 February 2012Application to strike the company off the register (3 pages)
8 December 2011Restoration by order of the court (4 pages)
8 December 2011Restoration by order of the court (4 pages)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
16 June 2011Application to strike the company off the register (3 pages)
16 June 2011Application to strike the company off the register (3 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 2
(5 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 2
(5 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Robert Mcbride on 12 March 2010 (2 pages)
25 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mary Mitchell on 12 March 2010 (2 pages)
25 March 2010Director's details changed for Robert Mcbride on 12 March 2010 (2 pages)
25 March 2010Director's details changed for Mary Mitchell on 12 March 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 April 2009Return made up to 12/03/09; full list of members (4 pages)
2 April 2009Return made up to 12/03/09; full list of members (4 pages)
5 March 2009Return made up to 12/03/08; full list of members (5 pages)
5 March 2009Return made up to 12/03/08; full list of members (5 pages)
12 December 2008Director and secretary appointed mary mitchell (1 page)
12 December 2008Director and secretary appointed mary mitchell (1 page)
9 December 2008Registered office changed on 09/12/2008 from sjd accountancy high trees hilldfield road hemel hempstead herts HP2 4AY (1 page)
9 December 2008Registered office changed on 09/12/2008 from sjd accountancy high trees hilldfield road hemel hempstead herts HP2 4AY (1 page)
21 July 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 March 2008Curr ext from 31/03/2008 to 30/06/2008 (1 page)
11 March 2008Curr ext from 31/03/2008 to 30/06/2008 (1 page)
27 April 2007Registered office changed on 27/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
27 April 2007Registered office changed on 27/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (1 page)
12 March 2007Incorporation (12 pages)
12 March 2007Incorporation (12 pages)