SENIORDECISION LIMITED

SENIORDECISION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSENIORDECISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04439583
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SENIORDECISION LIMITED?

    • (7011) /

    Where is SENIORDECISION LIMITED located?

    Registered Office Address
    70 Grosvenor Street
    London
    W1K 3JP
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SENIORDECISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SENIORDECISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Sep 15, 2011 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2011

    Statement of capital on Sep 20, 2011

    • Capital: GBP 1
    SH01

    Director's details changed for William Robert Bax on Sep 19, 2011

    2 pagesCH01

    Annual return made up to Aug 22, 2011 with full list of shareholders

    16 pagesAR01

    Director's details changed for Giles Andrew Clarke on Aug 31, 2011

    2 pagesCH01

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    1 pagesAA01

    Appointment of William Robert Bax as a director

    2 pagesAP01

    Appointment of Ulrike Schwarz-Runer as a director

    2 pagesAP01

    Director's details changed for Giles Andrew Clarke on Dec 06, 2010

    2 pagesCH01

    Appointment of Victoria Herring as a director

    2 pagesAP01

    Appointment of Catherine Stevenson as a director

    2 pagesAP01

    Appointment of Tim Reade as a director

    2 pagesAP01

    Appointment of Nigel Auriol Hughes as a director

    2 pagesAP01

    Appointment of Mrs Jenefer Greenwood as a director

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Lauren Buck as a director

    1 pagesTM01

    Director's details changed for Roger Frederick Cranford Blundell on Nov 04, 2010

    2 pagesCH01

    Annual return made up to Sep 15, 2010 with full list of shareholders

    11 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    legacy

    5 pages363a

    legacy

    3 pages288a

    Who are the officers of SENIORDECISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Katharine Emma
    85a Gipsy Hill
    SE19 1QL London
    Secretary
    85a Gipsy Hill
    SE19 1QL London
    British54624010001
    BAX, William Robert
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish160323420002
    BLUNDELL, Roger Frederick Crawford
    Vineyard Hill Road
    SW19 7JL London
    61
    Director
    Vineyard Hill Road
    SW19 7JL London
    61
    EnglandBritish56525730002
    CLARK, John Edward Thompson
    Woodcote Park Road
    KT18 7EY Epsom
    Wedgwood 13
    Surrey
    Director
    Woodcote Park Road
    KT18 7EY Epsom
    Wedgwood 13
    Surrey
    EnglandBritish131588980001
    CLARKE, Giles Andrew
    Onslow Gardens
    N10 3JU London
    26
    United Kingdom
    Director
    Onslow Gardens
    N10 3JU London
    26
    United Kingdom
    United KingdomBritish125111950003
    ELMER, Simon Richard
    Lavender House
    Upper Moorfield Road
    IP12 4JW Woodbridge
    Suffolk
    Director
    Lavender House
    Upper Moorfield Road
    IP12 4JW Woodbridge
    Suffolk
    United KingdomBritish78961780003
    GREENWOOD, Jenefer Dawn
    Belsize Lane
    NW3 5AG London
    19
    United Kingdom
    Director
    Belsize Lane
    NW3 5AG London
    19
    United Kingdom
    EnglandBritish65139610001
    HERRING, Victoria
    The Ridge
    GU22 7EQ Woking
    Beeches
    Surrey
    United Kingdom
    Director
    The Ridge
    GU22 7EQ Woking
    Beeches
    Surrey
    United Kingdom
    United KingdomBritish155769360001
    HUGHES, Nigel Auriol
    Wolsey Close
    KT2 7ER Kingston Upon Thames
    17
    Surrey
    United Kingdom
    Director
    Wolsey Close
    KT2 7ER Kingston Upon Thames
    17
    Surrey
    United Kingdom
    United KingdomBritish14483930003
    POWELL, Gary James
    Duke Road
    W4 2BW London
    99
    Director
    Duke Road
    W4 2BW London
    99
    United KingdomBritish126240290001
    READE, Tim
    Westcar Lane
    Hersham
    KT12 5ES Walton On Thames
    65
    Surrey
    United Kingdom
    Director
    Westcar Lane
    Hersham
    KT12 5ES Walton On Thames
    65
    Surrey
    United Kingdom
    United KingdomBritish155717210001
    SCHWARZ-RUNER, Ulrike
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomAustrian156709930001
    STEVENSON, Catherine Susan
    Copper Beeches
    Milton Road
    AL5 5LW Harpenden
    12
    Herts
    United Kingdom
    Director
    Copper Beeches
    Milton Road
    AL5 5LW Harpenden
    12
    Herts
    United Kingdom
    EnglandBritish155717230001
    VERNON, Peter Sean
    17 Liskeard Gardens
    SE3 0PE London
    Director
    17 Liskeard Gardens
    SE3 0PE London
    United KingdomBritish104440260001
    BOWEN, Veronica
    9 Tideway Court
    Rotherhithe Street
    SE16 5QS London
    Secretary
    9 Tideway Court
    Rotherhithe Street
    SE16 5QS London
    British72497750003
    BROWN, Grace
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    Secretary
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    British102074060001
    NORMAN, Andrew Peter Livesay
    Little Pitts
    Churn Lane
    TN12 8HW Horsmonden
    Kent
    Secretary
    Little Pitts
    Churn Lane
    TN12 8HW Horsmonden
    Kent
    British76545500001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    WEISS, Beatrix Anna Margarita Parsons
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    Secretary
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    British85529340001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ABRAMSON, Christoffer
    59 Queen Anne Street
    W1G 9JS London
    Director
    59 Queen Anne Street
    W1G 9JS London
    Swedish98463110004
    BOWEN, Veronica
    9 Tideway Court
    Rotherhithe Street
    SE16 5QS London
    Director
    9 Tideway Court
    Rotherhithe Street
    SE16 5QS London
    British72497750003
    BUCK, Lauren Ruth
    5 Canonbury Lane
    Islington
    N1 2AS London
    Director
    5 Canonbury Lane
    Islington
    N1 2AS London
    United KingdomBritish114702550001
    CURTIS, Sarah-Jane
    26 Vallance Road
    N22 7UB London
    Director
    26 Vallance Road
    N22 7UB London
    United KingdomBritish57607200001
    DEL BEATO, Ilaria Jane
    33 Gorst Road
    Battersea
    SW11 6JB London
    Director
    33 Gorst Road
    Battersea
    SW11 6JB London
    United KingdomBritish93124450002
    GATISS, Ian William
    16 Coleridge Road
    CB1 3PJ Cambridge
    Cambridgeshire
    Director
    16 Coleridge Road
    CB1 3PJ Cambridge
    Cambridgeshire
    EnglandBritish95094220002
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritish56271160005
    HARRIS, Neil Jason
    10 Burdeleys Lane
    Shenley Brook End
    MK5 7JA Milton Keynes
    Buckinghamshire
    Director
    10 Burdeleys Lane
    Shenley Brook End
    MK5 7JA Milton Keynes
    Buckinghamshire
    British94095660001
    JEVNE, Anne
    Flat 8
    70 Ironmonger Row
    EC1V 3QR London
    Director
    Flat 8
    70 Ironmonger Row
    EC1V 3QR London
    Norwegian106807190001
    KEMPNER, Nigel Justin
    Bix Field
    Bix
    RG9 6BW Henley On Thames
    Oxfordshire
    Director
    Bix Field
    Bix
    RG9 6BW Henley On Thames
    Oxfordshire
    United KingdomBritish170036770001
    LEDINGHAM, Anne Mary
    86 Grove Road
    TW10 6SW Richmond
    Surrey
    Director
    86 Grove Road
    TW10 6SW Richmond
    Surrey
    British82740860001
    PRESTON, Mark Robin
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    Director
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    British114034480001
    RAWCLIFFE, Darren James Patrick
    39 Fentiman Road
    Kennington
    SW8 1LD London
    Director
    39 Fentiman Road
    Kennington
    SW8 1LD London
    United KingdomBritish110808990001
    WONG, Kwai Choy
    9 Daylesford Avenue
    SW15 5QR London
    Director
    9 Daylesford Avenue
    SW15 5QR London
    United KingdomMalaysian31975980004
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0