Company NameSenortaklar Limited
Company StatusDissolved
Company Number06681343
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Benhur Hur Sat
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 North Station Road
Colchester
CO1 1RB
Director NameBaris Kaynek
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(1 day after company formation)
Appointment Duration8 months (resigned 30 April 2009)
RoleChef
Correspondence Address116 Sheepen Place
Colchester
Essex
CO3 3LT
Director NameMr Benhur Hur Sat
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(8 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address110 Sheepen Place
Colchester
Essex
CO3 3LT
Director NameMr Claudiu Razvan Gubernu
Date of BirthJune 1990 (Born 33 years ago)
NationalityRomanian
StatusResigned
Appointed01 June 2013(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 North Station Road
Colchester
CO1 1RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address36 North Station Road
Colchester
CO1 1RB
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Benhur Sat
100.00%
Ordinary

Financials

Year2014
Net Worth£5,724
Cash£946
Current Liabilities£2,111

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015Previous accounting period shortened from 30 September 2015 to 31 October 2014 (1 page)
23 June 2015Previous accounting period shortened from 30 September 2015 to 31 October 2014 (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 December 2013Termination of appointment of Claudiu Gubernu as a director (1 page)
18 December 2013Appointment of Mr Benhur Sat as a director (2 pages)
18 December 2013Appointment of Mr Benhur Sat as a director (2 pages)
18 December 2013Termination of appointment of Claudiu Gubernu as a director (1 page)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(3 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(3 pages)
10 July 2013Appointment of Mr Claudiu Razvan Gubernu as a director (2 pages)
10 July 2013Appointment of Mr Claudiu Razvan Gubernu as a director (2 pages)
10 July 2013Termination of appointment of Ben Sat as a director (1 page)
10 July 2013Termination of appointment of Ben Sat as a director (1 page)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
10 October 2011Director's details changed for Ben Hur Sat on 1 August 2011 (2 pages)
10 October 2011Director's details changed for Ben Hur Sat on 1 August 2011 (2 pages)
10 October 2011Director's details changed for Ben Hur Sat on 1 August 2011 (2 pages)
10 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
7 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (14 pages)
7 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (14 pages)
4 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
4 May 2010Previous accounting period extended from 31 August 2009 to 30 September 2009 (3 pages)
4 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
4 May 2010Previous accounting period extended from 31 August 2009 to 30 September 2009 (3 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
26 May 2009Director appointed ben hur sat (2 pages)
26 May 2009Director appointed ben hur sat (2 pages)
19 May 2009Appointment terminated director baris kaynek (1 page)
19 May 2009Appointment terminated director baris kaynek (1 page)
2 September 2008Director appointed baris kaynek (2 pages)
2 September 2008Director appointed baris kaynek (2 pages)
28 August 2008Appointment terminated director company directors LIMITED (1 page)
28 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 August 2008Appointment terminated director company directors LIMITED (1 page)
26 August 2008Incorporation (16 pages)
26 August 2008Incorporation (16 pages)