Company NameAdrian Senior I.F.A. Limited
Company StatusDissolved
Company Number06491828
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 3 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Adrian Mark Senior
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address41 Cinder Hill Lane
Grenoside
Sheffield
S35 8NG
Secretary NameMiss Sirinda Jayne Bhandal
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cinder Hill Lane
Grenoside
Sheffield
S35 8NG
Director NameMrs Sirinda Jayne Bhandal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(1 year after company formation)
Appointment Duration12 years, 1 month (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Cinder Hill Lane
Grenoside
Sheffield
S35 8NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address41 Cinder Hill Lane
Grenoside
Sheffield
S35 8NG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaSheffield

Shareholders

1 at £1Adrian Mark Senior
50.00%
Ordinary
1 at £1Sirinda Bhandal
50.00%
Ordinary

Financials

Year2014
Net Worth£22,047
Cash£35,118
Current Liabilities£13,071

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Registered office address changed from 598 Loxley Road Loxley Sheffield S6 6Rus6 6Ru to 41 Cinder Hill Lane Grenoside Sheffield S35 8NG on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 598 Loxley Road Loxley Sheffield S6 6Rus6 6Ru to 41 Cinder Hill Lane Grenoside Sheffield S35 8NG on 23 November 2016 (1 page)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Director's details changed for Mr Adrian Mark Senior on 2 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Adrian Mark Senior on 2 February 2012 (2 pages)
20 February 2012Director's details changed for Miss Sirinda Jayne Bhandal on 2 February 2012 (2 pages)
20 February 2012Secretary's details changed for Miss Sirinda Jayne Bhandal on 2 February 2012 (1 page)
20 February 2012Secretary's details changed for Miss Sirinda Jayne Bhandal on 2 February 2012 (1 page)
20 February 2012Director's details changed for Miss Sirinda Jayne Bhandal on 2 February 2012 (2 pages)
20 February 2012Secretary's details changed for Miss Sirinda Jayne Bhandal on 2 February 2012 (1 page)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
20 February 2012Director's details changed for Miss Sirinda Jayne Bhandal on 2 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Adrian Mark Senior on 2 February 2012 (2 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Registered office address changed from 53 Cotswold Road Sheffield South Yorkshire S6 4QZ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 53 Cotswold Road Sheffield South Yorkshire S6 4QZ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 53 Cotswold Road Sheffield South Yorkshire S6 4QZ on 5 August 2011 (1 page)
14 February 2011Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
11 November 2009Registered office address changed from 53 Cotswold Road Sheffield S6 4QZ United Kingdom on 11 November 2009 (1 page)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
11 November 2009Registered office address changed from 53 Cotswold Road Sheffield S6 4QZ United Kingdom on 11 November 2009 (1 page)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
16 July 2009Registered office changed on 16/07/2009 from mayfield view, 60 school green lane, sheffield south yorkshire S10 4GR (1 page)
16 July 2009Registered office changed on 16/07/2009 from mayfield view, 60 school green lane, sheffield south yorkshire S10 4GR (1 page)
5 March 2009Director appointed mrs sirinda bhandal (1 page)
5 March 2009Director appointed mrs sirinda bhandal (1 page)
6 February 2009Return made up to 04/02/09; full list of members (3 pages)
6 February 2009Return made up to 04/02/09; full list of members (3 pages)
27 February 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
27 February 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
26 February 2008Director appointed adrian mark senior (2 pages)
26 February 2008Director appointed adrian mark senior (2 pages)
26 February 2008Secretary appointed sirinda bhandal (2 pages)
26 February 2008Secretary appointed sirinda bhandal (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
4 February 2008Incorporation (16 pages)
4 February 2008Incorporation (16 pages)