Company NameSensory Apps Limited
Company StatusDissolved
Company Number04681691
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 1 month ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)
Previous NameSonant Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Mark Stevens
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 61 Mosley Street
Manchester
M2 3HZ
Secretary NameHelen Stevens
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLancashire House 24 Winckley Square
Preston
Lancashire
PR1 3JJ
Director NameProf Paul Lewis Blenkhorn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(14 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancashire House 24 Winckley Square
Preston
Lancashire
PR1 3JJ

Contact

Websitewww.sensoryapphouse.com
Email address[email protected]
Telephone08707607763
Telephone regionUnknown

Location

Registered AddressInternational House
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£68,093
Cash£70,393
Current Liabilities£3,581

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
4 April 2022Application to strike the company off the register (1 page)
1 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
22 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
7 March 2019Cessation of Sensory App House Limited as a person with significant control on 13 June 2018 (1 page)
7 March 2019Notification of David Mark Stevens as a person with significant control on 13 June 2018 (2 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 June 2018Termination of appointment of Paul Lewis Blenkhorn as a director on 14 June 2018 (1 page)
18 June 2018Registered office address changed from Lancashire House 24 Winckley Square Preston Lancashire PR1 3JJ to International House 61 Mosley Street Manchester M2 3HZ on 18 June 2018 (1 page)
7 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 June 2017Cessation of David Mark Stevens as a person with significant control on 15 May 2017 (1 page)
26 June 2017Cessation of Helen Stevens as a person with significant control on 15 May 2017 (1 page)
26 June 2017Cessation of David Mark Steven as a person with significant control on 26 June 2017 (1 page)
26 June 2017Cessation of David Mark Stevens as a person with significant control on 15 May 2017 (1 page)
26 June 2017Cessation of Helen Stevens as a person with significant control on 15 May 2017 (1 page)
26 June 2017Cessation of Helen Steven as a person with significant control on 26 June 2017 (1 page)
26 June 2017Appointment of Professor Paul Lewis Blenkhorn as a director on 26 June 2017 (2 pages)
26 June 2017Notification of Sensory App House Limited as a person with significant control on 15 May 2017 (2 pages)
26 June 2017Notification of Sensory App House Limited as a person with significant control on 15 May 2017 (2 pages)
26 June 2017Appointment of Professor Paul Lewis Blenkhorn as a director on 26 June 2017 (2 pages)
26 June 2017Notification of Sensory App House Limited as a person with significant control on 26 June 2017 (2 pages)
23 May 2017Termination of appointment of Helen Stevens as a secretary on 8 May 2017 (1 page)
23 May 2017Termination of appointment of Helen Stevens as a secretary on 8 May 2017 (1 page)
8 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
(3 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(3 pages)
16 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 March 2014Director's details changed for Mr David Mark Stevens on 18 November 2013 (2 pages)
20 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(3 pages)
20 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(3 pages)
20 March 2014Director's details changed for Mr David Mark Stevens on 18 November 2013 (2 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
28 May 2013Company name changed sonant services LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2013Company name changed sonant services LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Director's details changed for David Mark Stevens on 26 February 2012 (2 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
14 March 2012Secretary's details changed for Helen Stevens on 26 February 2012 (1 page)
14 March 2012Secretary's details changed for Helen Stevens on 26 February 2012 (1 page)
14 March 2012Director's details changed for David Mark Stevens on 26 February 2012 (2 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
17 March 2010Registered office address changed from Park House, 91 Garstang Road Preston Lancashire PR1 1LD on 17 March 2010 (1 page)
17 March 2010Registered office address changed from Park House, 91 Garstang Road Preston Lancashire PR1 1LD on 17 March 2010 (1 page)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 26/02/09; full list of members (3 pages)
25 March 2009Return made up to 26/02/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 March 2005Return made up to 28/02/05; full list of members (6 pages)
22 March 2005Return made up to 28/02/05; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 28/02/04; full list of members (6 pages)
30 March 2004Return made up to 28/02/04; full list of members (6 pages)
7 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
7 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 February 2003Incorporation (12 pages)
28 February 2003Incorporation (12 pages)