Company NameSenco Industries Limited
DirectorDipak Sen Gupta
Company StatusDissolved
Company Number01854764
CategoryPrivate Limited Company
Incorporation Date11 October 1984(39 years, 6 months ago)
Previous NameNortharch Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSaied Mojabi
NationalityBritish
StatusCurrent
Appointed20 December 1993(9 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address43 Chase Side
Southgate
London
N14 5ST
Director NameMr Dipak Sen Gupta
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(12 years, 7 months after company formation)
Appointment Duration26 years, 12 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address674 Finchley Road
London
NW11 7NP
Director NameMs Jayasree Sen Gupta
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 November 2001)
RoleSchool Nursery Organizer
Country of ResidenceUnited Kingdom
Correspondence Address674 Finchley Road
London
NW11 7NP
Secretary NameRaj Newland
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 December 1992)
RoleCompany Director
Correspondence Address43 Chase Side Southgate
London
N14 5BP

Location

Registered Address43 Chase Side
Southgate
London
N14 5BP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,360
Cash£2,874
Current Liabilities£97,569

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

23 March 2004Dissolved (1 page)
23 December 2003Completion of winding up (1 page)
5 February 2002Order of court to wind up (2 pages)
29 November 2001Director resigned (1 page)
12 January 2001Return made up to 29/12/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 January 2000Return made up to 29/12/99; full list of members (6 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
7 June 1999Full accounts made up to 31 October 1998 (7 pages)
29 December 1998Return made up to 29/12/98; no change of members (4 pages)
1 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
1 September 1998Ad 31/10/97--------- £ si 20000@1 (2 pages)
1 September 1998Nc inc already adjusted 31/10/97 (1 page)
2 June 1997New director appointed (2 pages)
22 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
27 December 1996Return made up to 29/12/96; full list of members (6 pages)
27 October 1996Nc inc already adjusted 29/12/95 (1 page)
27 October 1996Ad 29/12/95--------- £ si 4500@1 (2 pages)
27 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 October 1996Full accounts made up to 31 October 1995 (6 pages)
10 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
6 June 1995Company name changed northarch LIMITED\certificate issued on 07/06/95 (4 pages)