Company NameSensible Ventures Limited
Company StatusDissolved
Company Number07435989
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 6 months ago)
Dissolution Date10 November 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMr Azeem Syed Ahmad
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleOperations Director
Country of ResidenceGBR
Correspondence Address37 Polwarth Drive
Newcastle Upon Tyne
Tyne And Wear
NE3 5NJ

Location

Registered Address18 Arrow Close
Killingworth
Tyne And Wear
NE12 6QN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

1 at £1Azeem Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,908
Cash£234
Current Liabilities£5,676

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1
(3 pages)
10 December 2012Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1
(3 pages)
14 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
1 February 2011Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY United Kingdom on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY United Kingdom on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY United Kingdom on 1 February 2011 (2 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)