Company NameSenior Investment Ltd.
Company StatusDissolved
Company Number06559744
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Oleg Bogatchev
Date of BirthJuly 1969 (Born 54 years ago)
NationalityRussian
StatusClosed
Appointed15 September 2015(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 21 June 2016)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address9-321 Babajaka
Irkutsk
14444
Secretary NameCompanies24 Ltd. (Corporation)
StatusClosed
Appointed01 April 2009(11 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 21 June 2016)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Director NameMr Hubertus Freiherr Von Schenck
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleSalesman
Correspondence Address1 Harsemenhusen 1
Volsemenhusen
25693
Director NameGeorge Graham
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(11 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2012)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Director NameMr Joerg Matthias Braunsdorf
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2015)
RoleSalesman
Country of ResidenceEngland
Correspondence Address13 Southey Mews
Britannia Village
London
E16 1TN
Director NameMr Frank Kytzia
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2015(7 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5 Selma-Lagerloef-Weg
Hannover
30655
Secretary NameSeconnect Ltd (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ

Contact

Telephone020 74139986
Telephone regionLondon

Location

Registered Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at €1Graham & Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2015Appointment of Mr. Oleg Bogatchev as a director on 15 September 2015 (2 pages)
7 December 2015Appointment of Mr. Oleg Bogatchev as a director on 15 September 2015 (2 pages)
7 December 2015Termination of appointment of Frank Kytzia as a director on 15 September 2015 (1 page)
7 December 2015Termination of appointment of Frank Kytzia as a director on 15 September 2015 (1 page)
15 June 2015Termination of appointment of Joerg Matthias Braunsdorf as a director on 1 June 2015 (1 page)
15 June 2015Termination of appointment of Joerg Matthias Braunsdorf as a director on 1 June 2015 (1 page)
15 June 2015Appointment of Mr. Frank Kytzia as a director on 1 June 2015 (2 pages)
15 June 2015Appointment of Mr. Frank Kytzia as a director on 1 June 2015 (2 pages)
15 June 2015Termination of appointment of Joerg Matthias Braunsdorf as a director on 1 June 2015 (1 page)
15 June 2015Appointment of Mr. Frank Kytzia as a director on 1 June 2015 (2 pages)
12 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • EUR 100
(4 pages)
12 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • EUR 100
(4 pages)
12 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • EUR 100
(4 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 August 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • EUR 100
(4 pages)
18 August 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • EUR 100
(4 pages)
18 August 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • EUR 100
(4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 July 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • EUR 100
(4 pages)
29 July 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • EUR 100
(4 pages)
29 July 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • EUR 100
(4 pages)
31 October 2012Termination of appointment of George Graham as a director (1 page)
31 October 2012Appointment of Joerg Braunsdorf as a director (2 pages)
31 October 2012Termination of appointment of George Graham as a director (1 page)
31 October 2012Appointment of Joerg Braunsdorf as a director (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
30 June 2010Secretary's details changed for Companies24 Ltd. on 1 April 2010 (2 pages)
30 June 2010Secretary's details changed for Companies24 Ltd. on 1 April 2010 (2 pages)
30 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for George Graham on 1 April 2010 (2 pages)
30 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for George Graham on 1 April 2010 (2 pages)
30 June 2010Director's details changed for George Graham on 1 April 2010 (2 pages)
30 June 2010Secretary's details changed for Companies24 Ltd. on 1 April 2010 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2009Secretary appointed COMPANIES24 LTD. (1 page)
5 August 2009Return made up to 09/04/09; full list of members (3 pages)
5 August 2009Director appointed george graham (1 page)
5 August 2009Director appointed george graham (1 page)
5 August 2009Return made up to 09/04/09; full list of members (3 pages)
5 August 2009Appointment terminated secretary seconnect LTD (1 page)
5 August 2009Appointment terminated director hubertus freiherr von schenck (1 page)
5 August 2009Secretary appointed COMPANIES24 LTD. (1 page)
5 August 2009Appointment terminated director hubertus freiherr von schenck (1 page)
5 August 2009Appointment terminated secretary seconnect LTD (1 page)
17 March 2009Director's change of particulars / hubertus freiherr von schenk / 17/03/2009 (2 pages)
17 March 2009Director's change of particulars / hubertus freiherr von schenk / 17/03/2009 (2 pages)
13 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
13 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
9 April 2008Incorporation (14 pages)
9 April 2008Incorporation (14 pages)