Company NameSienar Financial Services Ltd
Company StatusDissolved
Company Number07307178
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Andrew John Hornby
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 7 Oakhurst Apartments 49 Cardigan Road
Headingley
Leeds
West Yorkshire
LS6 1DW

Location

Registered AddressFlat 7 Oakhurst Apartments 49 Cardigan Road
Headingley
Leeds
West Yorkshire
LS6 1DW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

100 at £0.01Andrew John Hornby
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
25 June 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
8 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Compulsory strike-off action has been discontinued (1 page)
7 December 2015Director's details changed for Mr Andrew John Hornby on 1 November 2015 (2 pages)
7 December 2015Director's details changed for Mr Andrew John Hornby on 1 November 2015 (2 pages)
7 December 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Registered office address changed from 56 Bishop Way Tingley West Yorkshire WF3 1UA to Flat 7 Oakhurst Apartments 49 Cardigan Road Headingley Leeds West Yorkshire LS6 1DW on 7 December 2015 (1 page)
7 December 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Registered office address changed from 56 Bishop Way Tingley West Yorkshire WF3 1UA to Flat 7 Oakhurst Apartments 49 Cardigan Road Headingley Leeds West Yorkshire LS6 1DW on 7 December 2015 (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
24 September 2012Director's details changed for Mr Andrew John Hornby on 24 September 2012 (2 pages)
24 September 2012Director's details changed for Mr Andrew John Hornby on 24 September 2012 (2 pages)
24 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 February 2012Registered office address changed from 31 Norman Row Leeds West Yorkshire LS5 3JL England on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 31 Norman Row Leeds West Yorkshire LS5 3JL England on 28 February 2012 (1 page)
12 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)