Sheffield Business Park
Sheffield
South Yorkshire
S9 1XE
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2013(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield South Yorkshire S9 1XE |
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2013(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield South Yorkshire S9 1XE |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2013(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 May 2014) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield South Yorkshire S9 1XE |
Secretary Name | Mr Fred Hayhurst |
---|---|
Status | Closed |
Appointed | 09 January 2013(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 May 2014) |
Role | Company Director |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield South Yorkshire S9 1XE |
Director Name | Scott Erik Barger |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Director Name | Mr Joel Allan Haspel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Registered Address | 3 Europa Court Sheffield Business Park Sheffield South Yorkshire S9 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
23 January 2013 | Director's details changed for Mr Ahikam Kaufman on 23 January 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Ahikam Kaufman on 23 January 2012 (2 pages) |
9 January 2013 | Appointment of Mr Fred Hayhurst as a secretary (1 page) |
9 January 2013 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
9 January 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
9 January 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
9 January 2013 | Appointment of Mr Fred Hayhurst as a secretary (1 page) |
9 January 2013 | Appointment of Ms Susan Stubbs as a director (2 pages) |
9 January 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
9 January 2013 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
9 January 2013 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
9 January 2013 | Appointment of Ms Susan Stubbs as a director (2 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
27 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Company name changed sentient health LIMITED\certificate issued on 05/10/11
|
5 October 2011 | Company name changed sentient health LIMITED\certificate issued on 05/10/11
|
17 August 2011 | Appointment of Mr Ahikam Kaufman as a director (2 pages) |
17 August 2011 | Termination of appointment of Joel Haspel as a director (1 page) |
17 August 2011 | Termination of appointment of Scott Barger as a director (1 page) |
17 August 2011 | Appointment of Mr Ahikam Kaufman as a director (2 pages) |
17 August 2011 | Termination of appointment of Scott Barger as a director (1 page) |
17 August 2011 | Termination of appointment of Joel Haspel as a director (1 page) |
29 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 January 2011 | Director's details changed for Joel Allan Haspel on 13 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Director's details changed for Joel Allan Haspel on 13 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
2 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
2 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
13 January 2010 | Incorporation (36 pages) |
13 January 2010 | Incorporation (36 pages) |