Company NameSensual Options Ltd
Company StatusDissolved
Company Number05947609
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Angela Marie Gilmartin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed02 March 2007(5 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Marchant Way
Leeds
West Yorkshire
LS27 7GF
Director NameEileen Gilmartin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(5 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Pigeoncote Road
Seacroft
Leeds
West Yorkshire
LS14 1EP
Secretary NameEileen Gilmartin
NationalityBritish
StatusClosed
Appointed02 March 2007(5 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Pigeoncote Road
Seacroft
Leeds
West Yorkshire
LS14 1EP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSuite 2 Chapel Allerton House
114 Harrogate Road Chapel Allerton
Leeds
West Yorkshire
LS7 4NY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

2 at £1Angela Marie Gilmartin & Eileen Gilmartin
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,691
Cash£1,397
Current Liabilities£23,445

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Registered office address changed from Suite 7, Devonshire House Devonshire Avenue Leeds LS8 1AY on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Suite 7, Devonshire House Devonshire Avenue Leeds LS8 1AY on 10 May 2011 (1 page)
28 September 2010Director's details changed for Eileen Gilmartin on 26 September 2010 (2 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 2
(5 pages)
28 September 2010Director's details changed for Eileen Gilmartin on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Angela Marie Gilmartin on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Angela Marie Gilmartin on 26 September 2010 (2 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 2
(5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 September 2007Return made up to 26/09/07; full list of members (2 pages)
26 September 2007Return made up to 26/09/07; full list of members (2 pages)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New secretary appointed (1 page)
2 March 2007New secretary appointed (1 page)
28 February 2007Registered office changed on 28/02/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Registered office changed on 28/02/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)