Company NameSienna Search Limited
Company StatusDissolved
Company Number03511825
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Alick Renshaw
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1998(2 months after company formation)
Appointment Duration21 years, 1 month (closed 04 June 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Charlwood Road
Putney
London
SW15 1PZ
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Director NameLinda Jane Aspey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 November 2003)
RoleConsultant
Correspondence Address79 Merton Hall Road
London
SW19 3PX
Secretary NameLinda Jane Aspey
NationalityBritish
StatusResigned
Appointed22 April 1998(2 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 May 2008)
RoleConsultant
Correspondence AddressIlmer Meadows
Ilmer
Princes Risborough
Buckinghamshire
HP27 9RD
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered Address2nd Floor, Heathmans House
19 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1David Alick Renshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£10,833
Cash£13,358
Current Liabilities£7,921

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
11 March 2019Application to strike the company off the register (3 pages)
13 February 2018Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 13 February 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
2 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
8 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
7 September 2010Registered office address changed from 1-5 Lillie Road London SW6 1TX on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 1-5 Lillie Road London SW6 1TX on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 1-5 Lillie Road London SW6 1TX on 7 September 2010 (1 page)
31 March 2010Director's details changed for David Alick Renshaw on 1 October 2009 (2 pages)
31 March 2010Director's details changed for David Alick Renshaw on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for David Alick Renshaw on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
7 January 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
5 March 2009Return made up to 17/02/09; full list of members (3 pages)
5 March 2009Return made up to 17/02/09; full list of members (3 pages)
7 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
7 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
23 June 2008Appointment terminated secretary linda aspey (1 page)
23 June 2008Appointment terminated secretary linda aspey (1 page)
6 March 2008Return made up to 17/02/08; no change of members (6 pages)
6 March 2008Return made up to 17/02/08; no change of members (6 pages)
29 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
29 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
7 March 2007Return made up to 17/02/07; full list of members (6 pages)
7 March 2007Return made up to 17/02/07; full list of members (6 pages)
7 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
7 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
7 March 2006Return made up to 17/02/06; full list of members (6 pages)
7 March 2006Return made up to 17/02/06; full list of members (6 pages)
16 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
16 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
3 January 2006Registered office changed on 03/01/06 from: 8 bloomsbury square london WC1A 2LQ (1 page)
3 January 2006Registered office changed on 03/01/06 from: 8 bloomsbury square london WC1A 2LQ (1 page)
15 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
24 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
4 March 2004Return made up to 17/02/04; full list of members (6 pages)
4 March 2004Return made up to 17/02/04; full list of members (6 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
16 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
16 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
24 February 2003Return made up to 17/02/03; full list of members (7 pages)
24 February 2003Return made up to 17/02/03; full list of members (7 pages)
19 November 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
19 November 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
15 February 2002Return made up to 17/02/02; full list of members (6 pages)
15 February 2002Return made up to 17/02/02; full list of members (6 pages)
28 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
28 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
22 February 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
22 February 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
11 April 2000Return made up to 17/02/00; full list of members (6 pages)
11 April 2000Return made up to 17/02/00; full list of members (6 pages)
30 November 1999Full accounts made up to 31 May 1999 (10 pages)
30 November 1999Full accounts made up to 31 May 1999 (10 pages)
9 March 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
9 March 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
1 March 1999Return made up to 17/02/99; full list of members (6 pages)
1 March 1999Return made up to 17/02/99; full list of members (6 pages)
27 April 1998Registered office changed on 27/04/98 from: c/o midlands company services LIMITED, suite 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page)
27 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: c/o midlands company services LIMITED, suite 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page)
27 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998Director resigned (1 page)
17 February 1998Incorporation (18 pages)
17 February 1998Incorporation (18 pages)