SERONO LIMITED
Status | DISSOLVED |
Company No. | 01192915 |
Category | Private Limited Company |
Incorporated | 06 Dec 1974 |
Age | 49 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2020 |
Years | 4 years, 3 months, 4 days |
SUMMARY
SERONO LIMITED is an dissolved private limited company with number 01192915. It was incorporated 49 years, 4 months, 21 days ago, on 06 December 1974 and it was dissolved 4 years, 3 months, 4 days ago, on 23 January 2020. The company address is Bedfont Cross Bedfont Cross, Feltham, TW14 8NX, Middlesex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 23 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Mar 2019
Action Date: 30 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Apr 2018
Action Date: 30 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-30
Documents
Liquidation miscellaneous
Date: 13 Nov 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State.
Documents
Liquidation miscellaneous
Date: 09 Nov 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 26 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary removal of liquidator by court
Date: 26 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Feb 2017
Action Date: 30 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jan 2016
Action Date: 30 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-12-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jan 2015
Action Date: 30 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-12-30
Documents
Liquidation voluntary declaration of solvency
Date: 07 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 18 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefan Kratzer
Documents
Termination director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sascha Backer
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 01 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sascha Backer
Documents
Termination director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roberto Gradnik
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Bernhard Jurgen Kirschbaum
Documents
Appoint person secretary company with name
Date: 13 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Guy Fraser
Documents
Termination secretary company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Fairless
Documents
Accounts with accounts type dormant
Date: 23 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 04 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed robert andrew bellamy fairless
Documents
Legacy
Date: 27 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 27/08/2009 from c/o merck services u k LIMITED wilberforce court alfred gelder street hull east yorkshire HU1 1UY
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nicholas fraser
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type full
Date: 02 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type full
Date: 14 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 20/08/07 from: c/o merck services uk LTD wilberforce court alfred gelder street, hull east yorkshire HU1 1UY
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 30 Jul 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 30/07/07 from: bedfont cross stanwell road feltham middlesex TW14 8NX
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 13 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 20 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 23 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with made up date
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 30 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 26 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 09 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 16 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed serono uk LIMITED\certificate issued on 16/09/02
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Certificate change of name company
Date: 05 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed serono pharmaceuticals LIMITED\certificate issued on 05/06/02
Documents
Accounts with made up date
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; full list of members
Documents
Accounts with made up date
Date: 30 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 16 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/00; full list of members
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 03 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 01 Oct 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed serono laboratories (uk) LIMITED\certificate issued on 01/10/99
Documents
Legacy
Date: 01 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 01/10/99 from: 99 bridge road east welwyn garden city herts AL7 1BG
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; full list of members
Documents
Accounts with made up date
Date: 23 Apr 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 05 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Legacy
Date: 16 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/98; no change of members
Documents
Legacy
Date: 26 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 FREDERIC MEWS,LONDON,SW1X 8EQ
Number: | 09338380 |
Status: | ACTIVE |
Category: | Private Limited Company |
GODDENS PROPERTY MANAGEMENT LTD
7 HENWOOD,ASHFORD,TN24 8DH
Number: | 11231034 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HILTON HEIGHTS,ABERDEEN,AB24 4QE
Number: | SC607671 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGRATH CONSULTING SOLUTIONS LTD
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10028306 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINETON HOUSE,BANBURY,OX16 0AE
Number: | 11103290 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 CHEVENING RD,LONDON,NW6 6DZ
Number: | 06230819 |
Status: | ACTIVE |
Category: | Private Limited Company |