Company NameSenate The Senior Executive Network Limited
Company StatusDissolved
Company Number03556293
CategoryPrivate Limited Company
Incorporation Date1 May 1998(25 years, 11 months ago)
Dissolution Date27 July 2004 (19 years, 8 months ago)
Previous NameThe Senior Executive Network Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAndrew Alers Hankey
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RoleBusiness Executive
Correspondence Address8 Newton Grove
London
W4 1LB
Director NameRonald Michael McCrum
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address36 Rollscourt Avenue
London
SE24 0EA
Director NameColin Harold Trusler
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RolePublic Relations Consultant
Correspondence Address75 Addison Gardens
London
W14 0DT
Secretary NameCHT Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 1998(same day as company formation)
Correspondence Address3 Sheldon Square
London
W2 6PS
Director NameMiss Leslie Barbara Dillingham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16e Randolph Crescent
London
W9 1DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5th Floor Neville House
55 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£1,328
Net Worth-£38,801
Current Liabilities£50,149

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
8 February 2004Return made up to 01/05/03; full list of members (8 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
8 February 2003Secretary's particulars changed (1 page)
27 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
23 August 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(288) ‐ Director resigned
(8 pages)
26 February 2001Full accounts made up to 31 May 2000 (8 pages)
15 August 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 2000Full accounts made up to 31 May 1999 (8 pages)
17 August 1999Return made up to 01/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 1999Registered office changed on 17/08/99 from: 116 richmond road kingston upon thames surrey KT2 5EP (1 page)
16 April 1999Company name changed the senior executive network lim ited\certificate issued on 19/04/99 (2 pages)
5 March 1999Ad 01/02/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
5 March 1999New director appointed (3 pages)
7 December 1998Registered office changed on 07/12/98 from: askew studio 159 askew road london W12 9AU (1 page)
11 September 1998Company name changed "50 plus" LIMITED\certificate issued on 14/09/98 (2 pages)
8 September 1998Registered office changed on 08/09/98 from: sceptre house 169/173 regency street london W1R 7FB (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Ad 01/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
1 May 1998Incorporation (16 pages)