Company NameSenise International Limited
Company StatusDissolved
Company Number04394871
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRenato Vincent Ragnar Senise
Date of BirthMay 1944 (Born 80 years ago)
NationalitySwedish
StatusClosed
Appointed14 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
Appointed14 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
Appointed14 March 2002(same day as company formation)
RoleBusiness Consultant
Correspondence AddressVardeveien 111
N-1450 Nesoddtangen
1450
Norway
Director NameRobert Karlsson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleProf Golf Player
Correspondence AddressLe Mirabeau
2 Rue De Citronniers
Mc-98000
Monaco
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 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

Shareholders

7.9k at 0.1Renato Vincent Ragnar Senise
79.13%
Ordinary
512 at 0.1Stefan Landgren
5.12%
Ordinary
303 at 0.1Robert Karlsson
3.03%
Ordinary
271 at 0.1Giuseppe Pierro
2.71%
Ordinary
180 at 0.1Ernest Thompson
1.80%
Ordinary
144 at 0.1Gunter Villman
1.44%
Ordinary
136 at 0.1Ms Nina Senise
1.36%
Ordinary
100 at 0.1Carl-erik Spelmans
1.00%
Ordinary
-OTHER
0.76%
-
72 at 0.1Thomas Bjorn
0.72%
Ordinary
45 at 0.1Tord-magnus Christiansen
0.45%
Ordinary
44 at 0.1Elofsson Hans
0.44%
Ordinary
44 at 0.1Urban Senise
0.44%
Ordinary
32 at 0.1Bertil Furuberg
0.32%
Ordinary
22 at 0.1Ms Marianne Axborn And Lennart Axborn
0.22%
Ordinary
22 at 0.1Tony Rittsam
0.22%
Ordinary
21 at 0.1Hakan Stromlid
0.21%
Ordinary
21 at 0.1Hans Elf
0.21%
Ordinary
15 at 0.1Fabrizio Pessina
0.15%
Ordinary
14 at 0.1Ms Ulla Hedstrom
0.14%
Ordinary
13 at 0.1Karen E Macondray Revocable Trust
0.13%
Ordinary

Financials

Year2014
Net Worth-£26,799
Current Liabilities£133,490

Accounts

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

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012Compulsory strike-off action has been suspended (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been suspended (1 page)
11 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
21 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2009 (7 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 Renato Vincent Ragnar Senise 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 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1,000
(16 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1,000
(16 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 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2009Registered office changed on 09/04/2009 from 29 ludgate hill london EC4M 7JE (1 page)
9 April 2009Return made up to 14/03/09; full list of members (14 pages)
9 April 2009Registered office changed on 09/04/2009 from 29 ludgate hill london EC4M 7JE (1 page)
9 April 2009Return made up to 14/03/09; full list of members (14 pages)
8 April 2009Director's change of particulars / renato senise / 13/03/2009 (1 page)
8 April 2009Secretary's Change of Particulars / dermot strangwayes booth / 13/03/2009 / 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 / 13/03/2009 (1 page)
8 April 2009Director's Change of Particulars / renato senise / 13/03/2009 / HouseName/Number was: , now: kungsholmstrand 111; Street was: kungsholmstrand 111 s-112 33, now: s-112 33; Post Code was: foreign, now: (1 page)
20 November 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
20 November 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 May 2008Return made up to 14/03/08; full list of members (14 pages)
7 May 2008Return made up to 14/03/08; full list of members (14 pages)
16 May 2007Location of debenture register (1 page)
16 May 2007Location of debenture register (1 page)
16 May 2007Return made up to 14/03/07; full list of members (10 pages)
16 May 2007Return made up to 14/03/07; full list of members (10 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
24 April 2006Return made up to 14/03/06; full list of members (7 pages)
24 April 2006Return made up to 14/03/06; full list of members (7 pages)
7 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
7 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
19 May 2005Return made up to 14/03/05; full list of members (14 pages)
19 May 2005Return made up to 14/03/05; full list of members (14 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 April 2004Return made up to 14/03/04; full list of members (14 pages)
13 April 2004Return made up to 14/03/04; full list of members (14 pages)
14 January 2004Accounts made up to 31 March 2003 (1 page)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 April 2003Return made up to 14/03/03; full list of members (13 pages)
27 February 2003Ad 23/05/02--------- £ si [email protected] (7 pages)
27 February 2003Ad 23/05/02--------- £ si [email protected] (7 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
4 April 2002New secretary 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 director appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
14 March 2002Incorporation (17 pages)
14 March 2002Incorporation (17 pages)