Company NameAeroscout (U.K.) Ltd
Company StatusDissolved
Company Number07124443
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 2 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)
Previous NameSentient Health Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Ahikam Kaufman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIsraeli
StatusClosed
Appointed28 July 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 20 May 2014)
RoleCpa
Country of ResidenceIsrael
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XE
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(2 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XE
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(2 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 20 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XE
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(2 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 20 May 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XE
Secretary NameMr Fred Hayhurst
StatusClosed
Appointed09 January 2013(2 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 20 May 2014)
RoleCompany Director
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XE
Director NameScott Erik Barger
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr Joel Allan Haspel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed13 January 2010(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Location

Registered Address3 Europa Court
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XE
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1
(5 pages)
26 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1
(5 pages)
23 January 2013Director's details changed for Mr Ahikam Kaufman on 23 January 2012 (2 pages)
23 January 2013Director's details changed for Mr Ahikam Kaufman on 23 January 2012 (2 pages)
9 January 2013Appointment of Mr Fred Hayhurst as a secretary (1 page)
9 January 2013Appointment of Mr John Mitchell Cowley as a director (2 pages)
9 January 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
9 January 2013Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 9 January 2013 (1 page)
9 January 2013Appointment of Mr Amit Kumar Sood as a director (2 pages)
9 January 2013Appointment of Mr Fred Hayhurst as a secretary (1 page)
9 January 2013Appointment of Ms Susan Stubbs as a director (2 pages)
9 January 2013Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 9 January 2013 (1 page)
9 January 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
9 January 2013Appointment of Mr Amit Kumar Sood as a director (2 pages)
9 January 2013Appointment of Mr John Mitchell Cowley as a director (2 pages)
9 January 2013Appointment of Ms Susan Stubbs as a director (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
27 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
5 October 2011Company name changed sentient health LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2011Company name changed sentient health LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2011Appointment of Mr Ahikam Kaufman as a director (2 pages)
17 August 2011Termination of appointment of Joel Haspel as a director (1 page)
17 August 2011Termination of appointment of Scott Barger as a director (1 page)
17 August 2011Appointment of Mr Ahikam Kaufman as a director (2 pages)
17 August 2011Termination of appointment of Scott Barger as a director (1 page)
17 August 2011Termination of appointment of Joel Haspel as a director (1 page)
29 March 2011Full accounts made up to 31 December 2010 (11 pages)
29 March 2011Full accounts made up to 31 December 2010 (11 pages)
17 January 2011Director's details changed for Joel Allan Haspel on 13 January 2011 (2 pages)
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Joel Allan Haspel on 13 January 2011 (2 pages)
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
2 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
2 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
13 January 2010Incorporation (36 pages)
13 January 2010Incorporation (36 pages)