Company NameSense Digital Design Limited
Company StatusDissolved
Company Number07302931
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 9 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameVoodoo192 Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Florence Badie-Phillips
StatusClosed
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Shop Harpsden
Henley On Thames
Oxfordshire
RG9 4HJ
Director NameMrs Florence Badie-Phillips
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed02 April 2012(1 year, 9 months after company formation)
Appointment Duration7 years (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shop Harpsden
Henley On Thames
Oxfordshire
RG9 4HJ
Director NameMr Matthew Guy Brendan Phillips
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2012(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 16 April 2019)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shop Harpsden
Henley On Thames
Oxfordshire
RG9 4HJ
Director NameMr Matthew Guy Brendan Phillips
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Hamilton Avenue
Henley On Thames
Oxfordshire
RG9 1SH

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£25,788
Cash£57,122
Current Liabilities£33,388

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
21 January 2019Application to strike the company off the register (4 pages)
24 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
18 April 2018Previous accounting period shortened from 31 October 2018 to 28 February 2018 (1 page)
9 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
5 October 2017Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
5 October 2017Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
19 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 July 2015Director's details changed for Mr Matthew Guy Brendan Phillips on 15 June 2015 (2 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(6 pages)
10 July 2015Secretary's details changed for Mrs Florence Badie-Phillips on 15 June 2015 (1 page)
10 July 2015Director's details changed for Mrs Florence Badie-Phillips on 15 June 2015 (2 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(6 pages)
10 July 2015Director's details changed for Mr Matthew Guy Brendan Phillips on 15 June 2015 (2 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(6 pages)
10 July 2015Director's details changed for Mrs Florence Badie-Phillips on 15 June 2015 (2 pages)
10 July 2015Secretary's details changed for Mrs Florence Badie-Phillips on 15 June 2015 (1 page)
11 May 2015Director's details changed for Mrs Florence Badie-Phillips on 8 May 2015 (2 pages)
11 May 2015Secretary's details changed for Mrs Florence Badie-Phillips on 8 May 2015 (1 page)
11 May 2015Director's details changed for Mrs Florence Badie-Phillips on 8 May 2015 (2 pages)
11 May 2015Secretary's details changed for Mrs Florence Badie-Phillips on 8 May 2015 (1 page)
11 May 2015Director's details changed for Mr Matthew Guy Brendan Phillips on 8 May 2015 (2 pages)
11 May 2015Director's details changed for Mr Matthew Guy Brendan Phillips on 8 May 2015 (2 pages)
11 May 2015Secretary's details changed for Mrs Florence Badie-Phillips on 8 May 2015 (1 page)
11 May 2015Director's details changed for Mrs Florence Badie-Phillips on 8 May 2015 (2 pages)
11 May 2015Director's details changed for Mr Matthew Guy Brendan Phillips on 8 May 2015 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
5 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
5 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
6 July 2012Appointment of Mr Matthew Guy Brendan Phillips as a director (2 pages)
6 July 2012Appointment of Mr Matthew Guy Brendan Phillips as a director (2 pages)
10 April 2012Termination of appointment of Matthew Phillips as a director (1 page)
10 April 2012Termination of appointment of Matthew Phillips as a director (1 page)
10 April 2012Appointment of Mrs Florence Badie-Phillips as a director (2 pages)
10 April 2012Appointment of Mrs Florence Badie-Phillips as a director (2 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
23 March 2011Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M31 4LF England on 23 March 2011 (1 page)
23 March 2011Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M31 4LF England on 23 March 2011 (1 page)
17 January 2011Company name changed VOODOO192 consulting LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2011Company name changed VOODOO192 consulting LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-24
(1 page)
21 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-24
(1 page)
12 July 2010Secretary's details changed for Mrs Florence Phillips on 12 July 2010 (1 page)
12 July 2010Secretary's details changed for Mrs Florence Phillips on 12 July 2010 (1 page)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)