Company NameSiena Food Limited
Company StatusDissolved
Company Number06728730
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 5 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Kenneth Kessiena Iwhiwhu
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(8 months, 1 week after company formation)
Appointment Duration7 years (closed 05 July 2016)
RoleEnergy Productsdiverse Commodities Supplier/Trader
Country of ResidenceUnited Kingdom
Correspondence Address105 Mortlake Road
London
E16 3NU
Director NameMr Kenneth Kessiena O Fredrick-Awaitoma
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address115 Suite A
Atkinson Road Victoria Docks
London
E16 3LT
Director NameKenneth F Awaitoma
Date of BirthAugust 1983 (Born 40 years ago)
NationalityNigerian.British
StatusResigned
Appointed27 February 2009(4 months, 1 week after company formation)
Appointment Duration4 months (resigned 30 June 2009)
RoleBusiness Executive
Correspondence Address115 Atkinson Road
London
E16 3LT
Director NameMr Evans Osemwegie
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(8 months, 1 week after company formation)
Appointment Duration1 month (resigned 01 August 2009)
RoleBarrister
Correspondence Address233 Springbank Road
Lewisham
London
SE13 6ST
Secretary NameMr Evans Osemwegie
NationalityBritish
StatusResigned
Appointed01 July 2009(8 months, 1 week after company formation)
Appointment Duration1 month (resigned 01 August 2009)
RoleBarrister
Correspondence Address233 Springbank Road
Lewisham
London
SE13 6ST
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 October 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Director NameChristosiena Global Inc (Corporation)
StatusResigned
Appointed27 February 2009(4 months, 1 week after company formation)
Appointment Duration4 months (resigned 30 June 2009)
Correspondence AddressOmni Tower
1 Christo Place
Sapele
Delta State PO Box 1457
Nigeria

Location

Registered Address29th Floor
One Canada Square
London
E14 5DY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

600k at $16kKenneth-kessiena Iwhiwhu
75.00%
Preference
400k at £8kKenneth-kessiena Iwhiwhu
25.00%
Preference 1

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
7 March 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3,200,000,000
  • USD 9,600,000,000
(5 pages)
7 March 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3,200,000,000
  • USD 9,600,000,000
(5 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
30 September 2013Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
30 September 2013Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
3 September 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
25 March 2013Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been suspended (1 page)
28 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Director's details changed for Mr Kenneth Kessiena Iwhiwhu on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Kenneth Kessiena Iwhiwhu on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Kenneth Kessiena Iwhiwhu on 7 February 2012 (2 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2011Register(s) moved to registered office address (1 page)
14 February 2011Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
14 February 2011Register(s) moved to registered office address (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2010Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor One Canada Square London E14 5DY on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor One Canada Square London on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor One Canada Square London on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor One Canada Square London E14 5DY on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O K K Iwhiwhu 29Th Floor One Canada Square London E14 5DY United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor One Canada Square London on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor One Canada Square London E14 5DY on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O K K Iwhiwhu 29Th Floor One Canada Square London E14 5DY United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O K K Iwhiwhu 29Th Floor One Canada Square London E14 5DY United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor One Canada Square London E14 5DY on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor One Canada Square London E14 5DY on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor One Canada Square London E14 5DY on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor Canary Wharf Tower One Canada Square London E14 5DY United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O Regus Group - K K Iwhiwhu Canary Wharf Tower 29Th Floor One Canada Square Canary Wharf London E14 5DY United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O Regus Group - K K Iwhiwhu Canary Wharf Tower 29Th Floor One Canada Square Canary Wharf London E14 5DY United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor Canary Wharf Tower One Canada Square London E14 5DY United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O Regus Group - K K Iwhiwhu Canary Wharf Tower 29Th Floor One Canada Square Canary Wharf London E14 5DY United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O C/O K K Iwhiwhu 29Th Floor Canary Wharf Tower One Canada Square London E14 5DY United Kingdom on 9 June 2010 (1 page)
8 June 2010Registered office address changed from C/O Kenneth K. Iwhiwhu Omni Tower, Christo Place 29Th Floor One Canada Square Canary Wharf London E14 5DY on 8 June 2010 (1 page)
8 June 2010Registered office address changed from C/O Kenneth K. Iwhiwhu Omni Tower, Christo Place 29Th Floor One Canada Square Canary Wharf London E14 5DY on 8 June 2010 (1 page)
8 June 2010Registered office address changed from C/O Kenneth K. Iwhiwhu Omni Tower, Christo Place 29Th Floor One Canada Square Canary Wharf London E14 5DY on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Omni Tower, Christo Place One, Canada Square Canary Wharf London England Uk United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Omni Tower, Christo Place One, Canada Square Canary Wharf London England Uk United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Omni Tower, Christo Place One, Canada Square Canary Wharf London England Uk United Kingdom on 8 June 2010 (1 page)
19 April 2010Registered office address changed from Omni Tower, Christo Place One Canada Square London on 19 April 2010 (1 page)
19 April 2010Director's details changed for Mr Kenneth Iwhiwhu on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Kenneth Kessiena Iwhiwhu on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Kenneth Kessiena Iwhiwhu on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from Omni Tower, Christo Place One Canada Square London on 19 April 2010 (1 page)
19 April 2010Director's details changed for Mr Kenneth Iwhiwhu on 19 April 2010 (2 pages)
14 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Kenneth Iwhiwhu on 22 October 2009 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Registered office address changed from Omni Tower Christo Place 115 Atkinson Road London E16 3LT on 14 January 2010 (1 page)
14 January 2010Registered office address changed from Omni Tower Christo Place 115 Atkinson Road London E16 3LT on 14 January 2010 (1 page)
14 January 2010Director's details changed for Mr Kenneth Iwhiwhu on 22 October 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 August 2009Appointment terminated secretary evans osemwegie (1 page)
13 August 2009Appointment terminated director evans osemwegie (1 page)
13 August 2009Appointment terminated director evans osemwegie (1 page)
13 August 2009Appointment terminated secretary evans osemwegie (1 page)
23 July 2009Director appointed mr evans osemwegie (1 page)
23 July 2009Director appointed mr evans osemwegie (1 page)
23 July 2009Secretary appointed mr evans osemwegie (1 page)
23 July 2009Secretary appointed mr evans osemwegie (1 page)
22 July 2009Appointment terminated director kenneth o fredrick-awaitoma (1 page)
22 July 2009Appointment terminated director kenneth o fredrick-awaitoma (1 page)
21 July 2009Director appointed mr kenneth iwhiwhu (1 page)
21 July 2009Director appointed mr kenneth iwhiwhu (1 page)
21 July 2009Appointment terminated director kenneth f awaitoma (1 page)
21 July 2009Appointment terminated director christosiena global inc (1 page)
21 July 2009Appointment terminated director christosiena global inc (1 page)
21 July 2009Appointment terminated director kenneth f awaitoma (1 page)
4 March 2009Registered office changed on 04/03/2009 from siena stronghold tower 115 atkinson road victoria docks london E16 3LT united kingdom (2 pages)
4 March 2009Registered office changed on 04/03/2009 from siena stronghold tower 115 atkinson road victoria docks london E16 3LT united kingdom (2 pages)
4 March 2009Director appointed christosiena global inc (2 pages)
4 March 2009Director appointed christosiena global inc (2 pages)
4 March 2009Director appointed kenneth f awaitoma (2 pages)
4 March 2009Director appointed kenneth f awaitoma (2 pages)
21 October 2008Incorporation (21 pages)
21 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
21 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
21 October 2008Incorporation (21 pages)