SERO LIMITED
Status | DISSOLVED |
Company No. | 01132513 |
Category | Private Limited Company |
Incorporated | 04 Sep 1973 |
Age | 50 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2013 |
Years | 11 years, 1 month, 2 days |
SUMMARY
SERO LIMITED is an dissolved private limited company with number 01132513. It was incorporated 50 years, 8 months, 28 days ago, on 04 September 1973 and it was dissolved 11 years, 1 month, 2 days ago, on 30 April 2013. The company address is Holford Way Holford Way, Birmingham, B6 7AX.
Company Fillings
Gazette dissolved voluntary
Date: 30 Apr 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Dec 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Accounts with accounts type full
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change corporate secretary company with change date
Date: 16 Jan 2012
Action Date: 13 Jan 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Prism Cosec Limited
Change date: 2012-01-13
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Accounts with accounts type full
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marcel Kemmer
Documents
Termination director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Radke
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Legacy
Date: 30 Sep 2010
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 30 Sep 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/09/10
Documents
Capital statement capital company with date currency figure
Date: 30 Sep 2010
Action Date: 30 Sep 2010
Category: Capital
Type: SH19
Date: 2010-09-30
Capital : 1,000 GBP
Documents
Resolution
Date: 30 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change corporate secretary company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-02
Officer name: Prism Cosec Limited
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / andrew leong-son / 01/09/2009 / Post Town was: geneva, now: geneva 1219
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr andrew patrick maxim leong-son
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director adrian ellis
Documents
Accounts with made up date
Date: 20 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed paul andrew green
Documents
Legacy
Date: 25 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed adrian michael ellis
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed thomas kersten radke
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director john rosser
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed prism cosec LIMITED
Documents
Legacy
Date: 03 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 03/03/2009 from po box 143 holford way, holford birmingham west midlands B6 7UU
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminate, Director And Secretary Alastair Murray Logged Form
Documents
Accounts with made up date
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Accounts with made up date
Date: 23 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/07; full list of members
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/06; full list of members
Documents
Legacy
Date: 21 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 30/09/05
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 05 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Accounts with made up date
Date: 17 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with made up date
Date: 18 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/03; full list of members
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 23 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/02; full list of members
Documents
Accounts with made up date
Date: 06 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/01; full list of members
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Resolution
Date: 05 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 05 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/00; full list of members
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 01 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/99; full list of members
Documents
Legacy
Date: 26 Feb 1999
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 07 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/98; no change of members
Documents
Accounts with accounts type full
Date: 31 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 21 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 21/03/97 from: holford way holford birmingham B6 7UU
Documents
Accounts with accounts type full
Date: 27 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 20 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/97; full list of members
Documents
Certificate change of name company
Date: 30 Jul 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sola optical (uk) LIMITED\certificate issued on 30/07/96
Documents
Legacy
Date: 03 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/96; full list of members
Documents
Legacy
Date: 18 Feb 1996
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type full
Date: 01 May 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 06 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/95; no change of members
Documents
Legacy
Date: 06 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Jan 1995
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/94
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 14 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 14 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/94; full list of members
Documents
Legacy
Date: 18 Jun 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 10 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 10 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/93; full list of members
Documents
Legacy
Date: 10 Feb 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 01 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 29/01/92; no change of members
Documents
Some Companies
B.C.L. HOUSE 2 PAVILION BUSINESS PARK,LEEDS,LS12 6AJ
Number: | 03550746 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 SUTTON COURT,WARE,SG12 9FH
Number: | 11776844 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGANS PLAYGROUP,HERTFORD,SG13 8DR
Number: | 07450142 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FLAT 511,LONDON,SE28 8DW
Number: | 11773624 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 RODNEY STREET,LIVERPOOL,L1 9ER
Number: | 11118440 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 POPIN BUSINESS CENTRE,WEMBLEY,HA9 0HB
Number: | 05112984 |
Status: | ACTIVE |
Category: | Private Limited Company |