Company NameSenyx Ltd
Company StatusDissolved
Company Number08933141
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameVasil Filchev
Date of BirthApril 1987 (Born 37 years ago)
NationalityBulgarian
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynne Jones Building Senyx Ltd, The Hatchery 4th F
Ellison Place
Newcastle Upon Tyne
NE1 8ST
Director NameJames Harper
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 112, Student Castle Melbourne Street
Newcastle Upon Tyne
NE1 2JB
Director NameDanielle Nall
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynne Jones Building Senyx Ltd, The Hatchery 4th F
Ellison Place
Newcastle Upon Tyne
NE1 8ST

Location

Registered AddressWynne Jones Building Senyx Ltd, The Hatchery 4th Floor Wynne Jones Building
Ellison Place
Newcastle Upon Tyne
NE1 8ST
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

34 at £0.01James Harper
34.00%
Ordinary
33 at £0.01Danielle Nall
33.00%
Ordinary
33 at £0.01Vasil Filchev
33.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Application to strike the company off the register (3 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
2 October 2014Registered office address changed from C/O James Harper Flat 112, Student Castle Melbourne Street Newcastle upon Tyne Tyne and Wear NE1 2JB United Kingdom to C/O James Harper Wynne Jones Building Senyx Ltd, the Hatchery 4Th Floor Wynne Jones Building, Ellison Place Newcastle upon Tyne NE1 8ST on 2 October 2014 (1 page)
2 October 2014Registered office address changed from C/O James Harper Flat 112, Student Castle Melbourne Street Newcastle upon Tyne Tyne and Wear NE1 2JB United Kingdom to C/O James Harper Wynne Jones Building Senyx Ltd, the Hatchery 4Th Floor Wynne Jones Building, Ellison Place Newcastle upon Tyne NE1 8ST on 2 October 2014 (1 page)
2 October 2014Registered office address changed from C/O James Harper Flat 112, Student Castle Melbourne Street Newcastle upon Tyne Tyne and Wear NE1 2JB United Kingdom to C/O James Harper Wynne Jones Building Senyx Ltd, the Hatchery 4Th Floor Wynne Jones Building, Ellison Place Newcastle upon Tyne NE1 8ST on 2 October 2014 (1 page)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)