Company NameSenate Communications Limited
Company StatusDissolved
Company Number01908140
CategoryPrivate Limited Company
Incorporation Date24 April 1985(39 years ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameSenate Investments Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Inil Abraham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(9 years, 11 months after company formation)
Appointment Duration22 years, 5 months (closed 05 September 2017)
RoleTtelecommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Powys Lane
London
N14 7JG
Director NameKaren Abraham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(17 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address72 Eaton Park Road
London
N13 4EL
Secretary NameKerrie Evelyn Watkins
NationalityBritish
StatusClosed
Appointed31 March 2006(20 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 05 September 2017)
RoleCompany Director
Correspondence Address48a Redbourne Avenue
London
N3 2BS
Director NameMr Inil Abraham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1995)
RoleTtelecommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Eaton Park Road
Palmers Green
London
N13 4EL
Director NameMr David Smith
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration9 years (resigned 01 January 2001)
RoleRetired
Correspondence Address36 Armfield Road
Enfield
Middlesex
EN2 0DH
Secretary NameDoris Rosina Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration9 years (resigned 01 January 2001)
RoleCompany Director
Correspondence Address36 Armfield Road
Enfield
Middlesex
EN2 0DH
Director NameGary Pearce
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 1999)
RoleManager
Correspondence Address17 Hornbeams Rise
Poplar Grove Friern Barnet
London
N11 3PB
Director NameDoris Rosina Smith
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(9 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2001)
RoleSecretary
Correspondence Address36 Armfield Road
Enfield
Middlesex
EN2 0DH
Secretary NameMarco Donghi
NationalityBritish
StatusResigned
Appointed01 January 2001(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address63 Hillingdon Road
Watford
Hertfordshire
WD25 0JF
Secretary NameKaren Abraham
NationalityBritish
StatusResigned
Appointed31 March 2003(17 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address72 Eaton Park Road
London
N13 4EL

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£74
Current Liabilities£5,230

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
12 June 2017Application to strike the company off the register (4 pages)
12 June 2017Application to strike the company off the register (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 February 2013Secretary's details changed for Kerrie Evelyn Watkins on 21 December 2012 (2 pages)
26 February 2013Secretary's details changed for Kerrie Evelyn Watkins on 21 December 2012 (2 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
13 November 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 13 November 2012 (1 page)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Director's details changed for Mr Inil Abraham on 1 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Inil Abraham on 1 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Inil Abraham on 1 April 2011 (2 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Inil Abraham on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Karen Abraham on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Inil Abraham on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Karen Abraham on 21 January 2010 (2 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Accounts made up to 31 March 2003 (15 pages)
16 December 2003Accounts made up to 31 March 2003 (15 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Accounts made up to 31 March 2002 (14 pages)
10 January 2003Accounts made up to 31 March 2002 (14 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
25 January 2002Accounts made up to 31 March 2001 (13 pages)
25 January 2002Accounts made up to 31 March 2001 (13 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 February 2001Director resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001New secretary appointed (2 pages)
16 February 2001Return made up to 31/12/00; full list of members (7 pages)
16 February 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Accounts made up to 31 March 2000 (13 pages)
30 January 2001Accounts made up to 31 March 2000 (13 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Accounts made up to 31 March 1999 (13 pages)
27 January 2000Accounts made up to 31 March 1999 (13 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1999Accounts made up to 31 March 1998 (15 pages)
31 January 1999Accounts made up to 31 March 1998 (15 pages)
11 March 1998Return made up to 31/12/97; no change of members (4 pages)
11 March 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1991Company name changed senate investments LIMITED\certificate issued on 19/04/91 (2 pages)
19 April 1991Company name changed senate investments LIMITED\certificate issued on 19/04/91 (2 pages)