Company NameSenross Limited
Company StatusDissolved
Company Number04576510
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)
Dissolution Date22 January 2008 (16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameNicole Anna Maria Bragaglia
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(2 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (closed 22 January 2008)
RoleCompany Director
Correspondence AddressOakley Barn, Gravelly Lane
Braughing Bury, Braughing
Ware
Hertfordshire
SG11 2RD
Secretary NameMarilyn Bragaglia
NationalityBritish
StatusClosed
Appointed14 November 2002(2 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (closed 22 January 2008)
RoleNursery Nurse
Correspondence Address45 Blessbury Road
Burnt Oak
Middlesex
HA8 0SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor
32b Terminus Street
Harlow
Essex
CM20 1EY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£31,480
Cash£385
Current Liabilities£38,908

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
19 August 2007Application for striking-off (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 29/10/06; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2006Nc inc already adjusted 01/11/03 (2 pages)
17 November 2005Return made up to 29/10/05; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 February 2005Return made up to 29/10/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
29 January 2004Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2003Registered office changed on 30/10/03 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
22 December 2002Secretary resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002New secretary appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 788-790 finchley road london NW11 7TJ (1 page)