Sentinel Midco Limited

DataGardener
dissolved
Unknown

Sentinel Midco Limited

08603532Private Limited With Share Capital

55 Baker Street, London, W1U7EU
Incorporated

10/07/2013

Company Age

12 years

Directors

2

Employees

SIC Code

64205

Risk

not scored

Company Overview

Registration, classification & business activity

Sentinel Midco Limited (08603532) is a private limited with share capital incorporated on 10/07/2013 (12 years old) and registered in london, W1U7EU. The company operates under SIC code 64205 - activities of financial services holding companies.

Private Limited With Share Capital
SIC: 64205
Unknown
Incorporated 10/07/2013
W1U7EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:05-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-09-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:05-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-01-2019
Resolution
Category:Resolution
Date:17-01-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:17-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2017
Resolution
Category:Resolution
Date:31-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2017
Legacy
Category:Capital
Date:15-06-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-06-2017
Legacy
Category:Insolvency
Date:15-06-2017
Resolution
Category:Resolution
Date:15-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2015
Accounts With Accounts Type Group
Category:Accounts
Date:12-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-06-2014
Capital Allotment Shares
Category:Capital
Date:02-04-2014
Capital Redomination Of Shares
Category:Capital
Date:02-04-2014
Capital Alter Shares Subdivision
Category:Capital
Date:06-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:16-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-08-2013
Termination Director Company With Name
Category:Officers
Date:16-08-2013
Termination Director Company With Name
Category:Officers
Date:16-08-2013
Termination Secretary Company With Name
Category:Officers
Date:16-08-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:13-08-2013
Change Of Name Notice
Category:Change Of Name
Date:13-08-2013
Incorporation Company
Category:Incorporation
Date:10-07-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2019
Filing Date28/09/2018
Latest Accounts31/12/2017

Trading Addresses

55 Baker Street, London, W1U7EURegistered

Contact

55 Baker Street, London, W1U7EU