About

Registered Number: 05260860
Date of Incorporation: 15/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2015 (8 years and 10 months ago)
Registered Address: Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, GL1 2EZ

 

Sentinal Solutions Ltd was registered on 15 October 2004 with its registered office in Gloucestershire. The business has 2 directors listed as Bailey, Neil Fraser Robert, Martin, Simon Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Simon Peter 15 October 2004 25 July 2005 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Neil Fraser Robert 15 October 2004 25 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2015
GAZ1 - First notification of strike-off action in London Gazette 17 February 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 18 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 21 November 2011
CH01 - Change of particulars for director 21 November 2011
CH03 - Change of particulars for secretary 21 November 2011
AD01 - Change of registered office address 26 July 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 24 October 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.