Company NameE-Senses Sales Ltd
Company StatusDissolved
Company NumberSC458400
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Kevin Tronel
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77/1 Gilmore Place
Edinburgh
EH3 9NU
Scotland
Director NameMr Steve Stephane Jean Antoine Coloby
Date of BirthApril 1986 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Barclay Terrace
Edinburgh
EH10 4HP
Scotland

Contact

Websitee-senses.co.uk/gb/
Email address[email protected]
Telephone0131 6290809
Telephone regionEdinburgh

Location

Registered Address77/1 Gilmore Place
Edinburgh
EH3 9NU
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside

Shareholders

2 at £1Kevin Tronel
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2015Accounts for a dormant company made up to 30 September 2015 (7 pages)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 September 2015Registered office address changed from 10 Barclay Terrace Edinburgh EH10 4HP to 77/1 Gilmore Place Edinburgh EH3 9NU on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 10 Barclay Terrace Edinburgh EH10 4HP to 77/1 Gilmore Place Edinburgh EH3 9NU on 8 September 2015 (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
13 February 2014Termination of appointment of Steve Coloby as a director (1 page)
4 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)