This company is commonly known as Senselogix Limited. The company was founded 15 years ago and was given the registration number 06913645. The firm's registered office is in SALFORD. You can find them at 50 Trinity Way, , Salford, Lancashire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | SENSELOGIX LIMITED |
---|---|---|
Company Number | : | 06913645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 May 2009 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Trinity Way, Salford, Lancashire, M3 7FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foxes Lair, 25 Llanrwst Road, Colwyn Bay, LL29 7YT | Director | 17 June 2009 | Active |
27, Kings Road, Colwyn Bay, Wales, LL29 7YH | Director | 17 June 2009 | Active |
39, Earlham Street, Covent Garden, London, United Kingdom, WC2H 9LT | Director | 18 October 2016 | Active |
66, Cross Street, Sale, England, M33 7AN | Director | 13 August 2012 | Active |
90 Norwood Road, Stretford, Manchester, M32 8PP | Director | 22 May 2009 | Active |
56, Carlton Court, St Asaph Business Park, St Asaph, Wales, LL17 0JG | Director | 13 August 2012 | Active |
39, Earlham Street, London, England, WC2H 9LT | Director | 11 October 2010 | Active |
The Croft, Landcut Lane, Risley, Warrington, WA3 6AG | Director | 13 August 2012 | Active |
Mr Andrew Paul Katsouris | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Address | : | The Copper Room, Deva City Office Park, Salford, M3 7BG |
Nature of control | : |
|
Mr Jonathan Paul Luke | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 27, Kings Road, Colwyn Bay, Wales, LL29 7YH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-08 | Resolution | Resolution. | Download |
2019-11-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Address | Change registered office address company with date old address new address. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Address | Change registered office address company with date old address new address. | Download |
2016-12-17 | Officers | Appoint person director company with name date. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-07 | Officers | Termination director company with name termination date. | Download |
2016-09-16 | Officers | Termination director company with name termination date. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-13 | Capital | Capital allotment shares. | Download |
2016-04-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.