Company NameSenerol Media Ltd
Company StatusDissolved
Company Number08458455
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameAgnieszka Kopp
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Stuart Mason
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameAgnieszka Kopp
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address25 Brunswick Avenue
London
N11 1HR

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

34 at £1Stuart Mason
34.00%
Ordinary
33 at £1Agnieszka Kopp
33.00%
Ordinary
33 at £1Daniel Paul Smith
33.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
19 July 2013Current accounting period extended from 31 March 2014 to 31 August 2014 (3 pages)
19 July 2013Registered office address changed from Abbott House 14a Hale Road Farnham Surrey GU9 9QH England on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Agnieszka Kopp on 8 July 2013 (3 pages)
19 July 2013Termination of appointment of Agnieszka Kopp as a secretary (2 pages)
19 July 2013Registered office address changed from Abbott House 14a Hale Road Farnham Surrey GU9 9QH England on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Stuart Mason on 8 July 2013 (3 pages)
19 July 2013Current accounting period extended from 31 March 2014 to 31 August 2014 (3 pages)
19 July 2013Director's details changed for Stuart Mason on 8 July 2013 (3 pages)
19 July 2013Director's details changed for Agnieszka Kopp on 8 July 2013 (3 pages)
19 July 2013Termination of appointment of Agnieszka Kopp as a secretary (2 pages)
22 March 2013Incorporation (38 pages)
22 March 2013Incorporation (38 pages)