Company NameSentinel First Limited
Company StatusDissolved
Company Number06520863
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameChelsea Style Limited

Business Activity

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

Directors

Director NameMr Brian James Hannaway
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Albermarle Avenue
Newcastle Upon Tyne
Tyne And Wear
NE2 3NQ
Secretary NameMs Mary Hannaway
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Albemarle Avenue
Newcastle Upon Tyne
NE2 3NQ

Location

Registered AddressWansbeck Enterprise Centre
Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Financials

Year2014
Turnover£11,700
Net Worth£242
Cash£411
Current Liabilities£5,560

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
24 March 2011Application to strike the company off the register (3 pages)
24 March 2011Application to strike the company off the register (3 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(5 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(5 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(5 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 September 2009Ad 07/08/09 gbp si 299@1=299 gbp ic 1/300 (2 pages)
22 September 2009Ad 07/08/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
5 June 2009Return made up to 03/06/09; full list of members (3 pages)
5 June 2009Registered office changed on 05/06/2009 from 6 albemarle avenue newcastle upon tyne NE2 3NQ united kingdom (1 page)
5 June 2009Registered office changed on 05/06/2009 from 6 albemarle avenue newcastle upon tyne NE2 3NQ united kingdom (1 page)
5 June 2009Return made up to 03/06/09; full list of members (3 pages)
19 May 2009Memorandum and Articles of Association (9 pages)
19 May 2009Memorandum and Articles of Association (9 pages)
13 May 2009Company name changed chelsea style LIMITED\certificate issued on 15/05/09 (2 pages)
13 May 2009Company name changed chelsea style LIMITED\certificate issued on 15/05/09 (2 pages)
20 March 2009Return made up to 03/03/09; full list of members (3 pages)
20 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 March 2008Incorporation (15 pages)
3 March 2008Incorporation (15 pages)