Company NameSensewhere Solutions Limited
Company StatusDissolved
Company NumberSC427583
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Devine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Abercromby Place
Edinburgh
EH3 6LB
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 July 2012(same day as company formation)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Tughrul Sati Arslan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Relugas Place
Edinburgh
EH9 2PY
Scotland
Director NameMr Zankar Upendrakumar Sevak
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Robert Ian Palfreyman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.sensewhere.COM
Telephone01837 301837
Telephone regionOkehampton

Location

Registered Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£57,442
Current Liabilities£57,444

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
19 May 2021Application to strike the company off the register (1 page)
18 May 2021Termination of appointment of Robert Ian Palfreyman as a director on 18 May 2021 (1 page)
15 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
3 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 March 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
8 February 2019Termination of appointment of Tughrul Sati Arslan as a director on 5 February 2019 (1 page)
7 February 2019Termination of appointment of Zankar Upendrakumar Sevak as a director on 31 January 2019 (1 page)
9 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
23 April 2018Amended accounts for a small company made up to 31 March 2017 (10 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
25 September 2017Director's details changed for Mr Robert Ian Palfreyman on 1 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Robert Ian Palfreyman on 1 September 2017 (2 pages)
10 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
27 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
27 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
19 May 2016Director's details changed for Mr Zankar Upendrakumar Sevak on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Robert Ian Palfreyman on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Robert Ian Palfreyman on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Robert Ian Palfreyman on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Robert Ian Palfreyman on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Zankar Upendrakumar Sevak on 19 May 2016 (2 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(6 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(6 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(6 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(6 pages)
25 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(6 pages)
4 February 2014Director's details changed for Mr Zankar Upendrakumar Sevak on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Zankar Upendrakumar Sevak on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Zankar Upendrakumar Sevak on 4 February 2014 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
6 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
9 July 2013Director's details changed for Mr Zankar Upendrakumar Sevak on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Zankar Upendrakumar Sevak on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Zankar Upendrakumar Sevak on 8 July 2013 (2 pages)
4 July 2012Incorporation (25 pages)
4 July 2012Incorporation (25 pages)