About

Registered Number: 03517582
Date of Incorporation: 26/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 7 months ago)
Registered Address: 3a Market Chambers, Market Chambers Church Street, Enfield, Middlesex, EN2 6AA

 

Founded in 1998, Senel Ltd have registered office in Enfield, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The business has 2 directors listed as Zacharias, Gillian, Zacharia, Zacharias in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZACHARIA, Zacharias 26 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ZACHARIAS, Gillian 26 February 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2017
DISS16(SOAS) - N/A 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 12 May 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 22 April 2014
AD01 - Change of registered office address 23 December 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 18 June 2009
287 - Change in situation or address of Registered Office 18 May 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 06 March 2008
287 - Change in situation or address of Registered Office 12 December 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 27 February 2006
225 - Change of Accounting Reference Date 17 November 2005
395 - Particulars of a mortgage or charge 20 April 2005
AA - Annual Accounts 02 March 2005
225 - Change of Accounting Reference Date 23 February 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 01 March 2004
363s - Annual Return 01 March 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 23 January 2003
AA - Annual Accounts 26 February 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 20 March 2001
363s - Annual Return 14 March 2001
363s - Annual Return 06 March 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 08 March 1999
RESOLUTIONS - N/A 11 January 1999
AA - Annual Accounts 11 January 1999
225 - Change of Accounting Reference Date 11 December 1998
287 - Change in situation or address of Registered Office 18 August 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
287 - Change in situation or address of Registered Office 26 May 1998
CERTNM - Change of name certificate 18 May 1998
NEWINC - New incorporation documents 26 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.