Company NameSenhs Limited
Company StatusDissolved
Company Number04424309
CategoryPrivate Limited Company
Incorporation Date25 April 2002(21 years, 11 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Dieu Phong Thi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 14 April 2009)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address64 Turnpike Lane
London
N8 0PR
Secretary NameMr David Chee
NationalityBritish
StatusClosed
Appointed10 June 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 14 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Director NameKhai Nhiem Tang
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
RoleDesigner
Correspondence Address63 Salmon Lane
Poldar
London
E14 7NA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address208 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£47,385
Cash£1,356
Current Liabilities£48,741

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
3 August 2007Return made up to 25/04/07; full list of members (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Return made up to 25/04/06; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Return made up to 25/04/05; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 May 2004Return made up to 25/04/04; full list of members (7 pages)
17 April 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
9 July 2003Return made up to 25/04/03; full list of members (7 pages)
11 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
5 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
20 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)