Company NameSenabi Infotech Limited
Company StatusDissolved
Company Number06429047
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Dissolution Date23 August 2017 (6 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sushmita Sen
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed20 November 2011(4 years after company formation)
Appointment Duration5 years, 9 months (closed 23 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Secretary NameMrs Sonali Patel
StatusClosed
Appointed19 November 2013(6 years after company formation)
Appointment Duration3 years, 9 months (closed 23 August 2017)
RoleCompany Director
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMr Abhijit Sen
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Larchwood Glade
Camberley
Surrey
GU15 3UW
Secretary NameSushmita Sen
NationalityIndian
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Larchwood Glade
Camberley
Surrey
GU15 3UW
Director NameMrs Sonali Patel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2011(4 years after company formation)
Appointment Duration2 years (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Breasy Place
9 Burroughs Gardens Hendon
London
NW4 4AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesenabi.com
Email address[email protected]
Telephone01344 392636
Telephone regionBracknell

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£75,315
Cash£6,079
Current Liabilities£57,598

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

23 August 2017Final Gazette dissolved following liquidation (1 page)
23 August 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
23 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
10 March 2016Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 10 March 2016 (2 pages)
10 March 2016Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 10 March 2016 (2 pages)
9 March 2016Statement of affairs with form 4.19 (6 pages)
9 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
(1 page)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
(1 page)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Statement of affairs with form 4.19 (6 pages)
26 February 2016Compulsory strike-off action has been suspended (1 page)
26 February 2016Compulsory strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 15,000
(3 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 15,000
(3 pages)
27 December 2013Termination of appointment of Sushmita Sen as a secretary (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Appointment of Mrs Sonali Patel as a secretary (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Appointment of Mrs Sonali Patel as a secretary (2 pages)
27 December 2013Termination of appointment of Sushmita Sen as a secretary (1 page)
16 December 2013Termination of appointment of Sonali Patel as a director (1 page)
16 December 2013Termination of appointment of Sonali Patel as a director (1 page)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 15,000
(4 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 15,000
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
25 January 2012Appointment of Mrs Sonali Patel as a director (2 pages)
25 January 2012Appointment of Mrs Sonali Patel as a director (2 pages)
24 January 2012Termination of appointment of Abhijit Sen as a director (1 page)
24 January 2012Appointment of Mrs Sushmita Sen as a director (2 pages)
24 January 2012Termination of appointment of Abhijit Sen as a director (1 page)
24 January 2012Appointment of Mrs Sushmita Sen as a director (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 September 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 15,000
(4 pages)
25 September 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 15,000
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 10,000
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 10,000
(4 pages)
16 June 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
16 June 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
12 April 2010Registered office address changed from Regency Chambers Alpine House, Honeypot Lane London NW9 9RX on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Regency Chambers Alpine House, Honeypot Lane London NW9 9RX on 12 April 2010 (1 page)
20 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Abhijit Sen on 15 November 2009 (2 pages)
20 November 2009Director's details changed for Abhijit Sen on 15 November 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 November 2008Return made up to 16/11/08; full list of members (3 pages)
18 November 2008Return made up to 16/11/08; full list of members (3 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007Secretary resigned (1 page)
16 November 2007Incorporation (16 pages)
16 November 2007Incorporation (16 pages)