Company NameSenetek Plc
Company StatusDissolved
Company Number07706039
CategoryPublic Limited Company
Incorporation Date15 July 2011(12 years, 8 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameShiraz Masood
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameCharles Andrew Cunningham Wilson
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Charles Andrew Cunningham Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceGB
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Contact

Websitesenetekplc.com/

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Independence Resources PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Application to strike the company off the register (3 pages)
23 January 2014Application to strike the company off the register (3 pages)
16 January 2014Termination of appointment of Charles Wilson as a director (1 page)
16 January 2014Termination of appointment of Charles Wilson as a director (1 page)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(5 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(5 pages)
11 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
20 June 2012Secretary's details changed for Charles Wilson on 8 June 2012 (3 pages)
20 June 2012Secretary's details changed for Charles Wilson on 8 June 2012 (3 pages)
20 June 2012Secretary's details changed for Charles Wilson on 8 June 2012 (3 pages)
18 June 2012Director's details changed for Shiraz Masood on 8 June 2012 (3 pages)
18 June 2012Director's details changed for Charles Andrew Cunningham Wilson on 8 June 2012 (3 pages)
18 June 2012Registered office address changed from Trowers & Hamlins Llp Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Charles Andrew Cunningham Wilson on 8 June 2012 (3 pages)
18 June 2012Director's details changed for Shiraz Masood on 8 June 2012 (3 pages)
18 June 2012Director's details changed for Charles Andrew Cunningham Wilson on 8 June 2012 (3 pages)
18 June 2012Registered office address changed from Trowers & Hamlins Llp Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Shiraz Masood on 8 June 2012 (3 pages)
8 November 2011Company name changed founders gold PLC\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
(2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Company name changed independence resources PLC\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
(1 page)
8 November 2011Company name changed independence resources PLC\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
(1 page)
8 November 2011Company name changed founders gold PLC\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
(2 pages)
23 September 2011Company name changed founders gold PLC\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
(2 pages)
23 September 2011Company name changed founders gold PLC\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
(2 pages)
23 September 2011Change of name notice (2 pages)
23 September 2011Change of name notice (2 pages)
15 July 2011Incorporation (18 pages)
15 July 2011Incorporation (18 pages)