Company NameSen UK Limited
Company StatusDissolved
Company Number05406694
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NameStuart Retail Sales (NW) Ltd

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMichael Stuart
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat4 Hartington Road
Toxteth
Liverpool
L8 0SE
Secretary NameDaniel McKevitt
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Carsington Road
Norris Green
Liverpool
L11 2SP

Location

Registered Address52a Bromborough Village Road
Bromborough
Wirral
CH62 7ET
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£3,165
Cash£57
Current Liabilities£10,745

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Director's details changed for Michael Stuart on 29 March 2010 (2 pages)
8 October 2010Director's details changed for Michael Stuart on 29 March 2010 (2 pages)
8 October 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 1
(4 pages)
8 October 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 1
(4 pages)
19 August 2010Compulsory strike-off action has been suspended (1 page)
19 August 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 June 2009Return made up to 29/03/09; full list of members (3 pages)
16 June 2009Return made up to 29/03/08; full list of members (3 pages)
16 June 2009Return made up to 29/03/08; full list of members (3 pages)
16 June 2009Return made up to 29/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 July 2008Registered office changed on 18/07/2008 from 89 hartington road liverpool merseyside L8 0SE (1 page)
18 July 2008Registered office changed on 18/07/2008 from 89 hartington road liverpool merseyside L8 0SE (1 page)
28 April 2008Registered office changed on 28/04/2008 from FLAT4 89 hartington road liverpool merseyside L8 ose uk (1 page)
28 April 2008Registered office changed on 28/04/2008 from FLAT4 89 hartington road liverpool merseyside L8 ose uk (1 page)
26 April 2008Company name changed stuart retail sales (nw) LTD\certificate issued on 30/04/08 (2 pages)
26 April 2008Company name changed stuart retail sales (nw) LTD\certificate issued on 30/04/08 (2 pages)
25 April 2008Director's Change of Particulars / michael stuart / 01/04/2008 / HouseName/Number was: , now: FLAT4; Street was: flat 4 4 nomanton avenue, now: hartington road; Area was: , now: toxteth; Post Code was: L17 4JL, now: L8 0SE; Country was: , now: united kingdom (1 page)
25 April 2008Return made up to 29/03/07; full list of members (3 pages)
25 April 2008Location of register of members (1 page)
25 April 2008Location of register of members (1 page)
25 April 2008Registered office changed on 25/04/2008 from 1 flat 3 danube street liverpool merseyside L8 0QR (1 page)
25 April 2008Location of debenture register (1 page)
25 April 2008Registered office changed on 25/04/2008 from 1 flat 3 danube street liverpool merseyside L8 0QR (1 page)
25 April 2008Director's change of particulars / michael stuart / 01/04/2008 (1 page)
25 April 2008Location of debenture register (1 page)
25 April 2008Return made up to 29/03/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 May 2007Registered office changed on 23/05/07 from: flat 4 4 normanton avenue liverpool L17 4JL (1 page)
23 May 2007Registered office changed on 23/05/07 from: flat 4 4 normanton avenue liverpool L17 4JL (1 page)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 June 2006Return made up to 29/03/06; full list of members (6 pages)
8 June 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
24 May 2006Registered office changed on 24/05/06 from: flat 2 (2A) edinburgh road liverpool L7 8RD (1 page)
24 May 2006Registered office changed on 24/05/06 from: flat 2 (2A) edinburgh road liverpool L7 8RD (1 page)
29 March 2005Incorporation (16 pages)
29 March 2005Incorporation (16 pages)