About

Registered Number: 06378008
Date of Incorporation: 21/09/2007 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/06/2016 (8 years and 10 months ago)
Registered Address: Cornwallis House, Pudding Lane, Maidstone, Kent, ME14 1NH

 

Established in 2007, Sharepoint Sense Ltd are based in Maidstone in Kent, it has a status of "Dissolved". The business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DIMET, Victoria 01 May 2010 - 1
FERGUSON, Mary Maria 21 September 2007 24 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 March 2016
CH03 - Change of particulars for secretary 17 March 2015
CH01 - Change of particulars for director 16 March 2015
AD01 - Change of registered office address 11 February 2015
RESOLUTIONS - N/A 10 February 2015
4.20 - N/A 10 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 11 December 2013
AD01 - Change of registered office address 11 December 2013
AD01 - Change of registered office address 11 December 2013
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 08 March 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 06 September 2011
AD01 - Change of registered office address 06 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 22 December 2010
TM02 - Termination of appointment of secretary 21 December 2010
AP03 - Appointment of secretary 21 December 2010
AA - Annual Accounts 29 June 2010
TM02 - Termination of appointment of secretary 30 March 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.