Company NameSenise Leisure Limited
Company StatusDissolved
Company Number04394163
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameSenise Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRenato Vincent Ragnar Senise
Date of BirthMay 1944 (Born 80 years ago)
NationalitySwedish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleChairman
Country of ResidenceSweden
Correspondence AddressKungsholmstrand 111 S-112 33
Stockholm
Sweden
Secretary NameDermot Robert Strangwayes Booth
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address108 The Street
Kettlestone
Fakenham
Norfolk
NR21 0AU
Director NameJens Anders Erixon
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleBusiness Consultant
Correspondence AddressVardeveien 111
N-1450 Nesoddtangen
1450
Norway
Director NameGunter Villman
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleEngineering Director
Country of ResidenceSweden
Correspondence AddressOdenvagen10 181 32 Lidingo
Stockholm
Sweden
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTarget Winters 3rd Floor
29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,214
Cash£203
Current Liabilities£8,470

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
25 June 2011Compulsory strike-off action has been suspended (1 page)
25 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Termination of appointment of Gunter Villman as a director (1 page)
3 March 2011Termination of appointment of Gunter Villman as a director (1 page)
21 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2010Director's details changed for Gunter Villman on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Renato Vincent Ragnar Senise on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 352.95
(5 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 352.95
(5 pages)
7 April 2010Director's details changed for Renato Vincent Ragnar Senise on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Gunter Villman on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Gunter Villman on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Renato Vincent Ragnar Senise on 7 April 2010 (2 pages)
3 December 2009Secretary's details changed for Dermot Robert Strangwayes Booth on 12 October 2009 (1 page)
3 December 2009Secretary's details changed for Dermot Robert Strangwayes Booth on 12 October 2009 (1 page)
3 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 April 2009Return made up to 13/03/09; full list of members (4 pages)
9 April 2009Registered office changed on 09/04/2009 from 29 ludgate hill london EC4M 7JE (1 page)
9 April 2009Registered office changed on 09/04/2009 from 29 ludgate hill london EC4M 7JE (1 page)
9 April 2009Return made up to 13/03/09; full list of members (4 pages)
8 April 2009Secretary's Change of Particulars / dermot strangwayes booth / 12/03/2009 / HouseName/Number was: , now: scotlands house; Street was: scotlands house, now: forest road; Area was: warfield, now: newell green,warfield; Region was: berks, now: berkshire (1 page)
8 April 2009Secretary's change of particulars / dermot strangwayes booth / 12/03/2009 (1 page)
8 April 2009Director's Change of Particulars / renato senise / 12/03/2009 / HouseName/Number was: , now: kungsholmstrand 111; Street was: kungsholmstrand 111 s-112 33, now: s-112 33; Post Code was: foreign, now: (1 page)
8 April 2009Director's change of particulars / gunter villman / 12/03/2009 (1 page)
8 April 2009Director's change of particulars / renato senise / 12/03/2009 (1 page)
8 April 2009Director's Change of Particulars / gunter villman / 12/03/2009 / HouseName/Number was: , now: ODENVAGEN10; Street was: odenvagen 10, now: 181 32 lidingo; Post Town was: 18132 lidingo, now: stockholm (1 page)
20 November 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
20 November 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
6 August 2008Return made up to 13/03/08; full list of members (4 pages)
6 August 2008Return made up to 13/03/08; full list of members (4 pages)
8 July 2008S-div (1 page)
8 July 2008S-div (1 page)
30 June 2008Particulars of contract relating to shares (2 pages)
30 June 2008Particulars of contract relating to shares (2 pages)
30 June 2008Particulars of contract relating to shares (2 pages)
30 June 2008Particulars of contract relating to shares (2 pages)
30 June 2008Ad 12/03/08 gbp si [email protected]=35.3 gbp ic 317.65/352.95 (2 pages)
30 June 2008Ad 12/03/08 gbp si [email protected]=17.65 gbp ic 300/317.65 (2 pages)
30 June 2008Ad 12/03/08\gbp si [email protected]=17.65\gbp ic 300/317.65\ (2 pages)
30 June 2008Ad 12/03/08\gbp si [email protected]=35.3\gbp ic 317.65/352.95\ (2 pages)
5 June 2008Company name changed senise technology LIMITED\certificate issued on 06/06/08 (2 pages)
5 June 2008Company name changed senise technology LIMITED\certificate issued on 06/06/08 (2 pages)
28 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2007Location of debenture register (1 page)
16 March 2007Location of debenture register (1 page)
16 March 2007Return made up to 13/03/07; full list of members (2 pages)
16 March 2007Return made up to 13/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 April 2006Return made up to 13/03/06; full list of members (2 pages)
12 April 2006Return made up to 13/03/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
19 May 2005Return made up to 13/03/05; full list of members (7 pages)
19 May 2005Return made up to 13/03/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
22 April 2004Return made up to 13/03/04; full list of members (7 pages)
22 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 January 2004Accounts made up to 31 March 2003 (1 page)
6 April 2003Return made up to 13/03/03; full list of members (7 pages)
6 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Ad 24/05/02--------- £ si [email protected] (2 pages)
22 January 2003Ad 24/05/02--------- £ si [email protected] (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Secretary resigned (1 page)
13 March 2002Incorporation (17 pages)
13 March 2002Incorporation (17 pages)