SERECENA SIXTEEN LIMITED
Status | DISSOLVED |
Company No. | 05332250 |
Category | Private Limited Company |
Incorporated | 13 Jan 2005 |
Age | 19 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2013 |
Years | 10 years, 11 months, 1 day |
SUMMARY
SERECENA SIXTEEN LIMITED is an dissolved private limited company with number 05332250. It was incorporated 19 years, 4 months, 21 days ago, on 13 January 2005 and it was dissolved 10 years, 11 months, 1 day ago, on 02 July 2013. The company address is Alexandra House Alexandra House, Salisbury, SP1 2SB, Wiltshire.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Mar 2013
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 21 Sep 2012
Action Date: 21 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-21
Old address: Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
Documents
Appoint person director company with name date
Date: 31 Jul 2012
Action Date: 25 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver James Norman
Appointment date: 2012-07-25
Documents
Accounts with accounts type dormant
Date: 20 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type dormant
Date: 11 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type dormant
Date: 23 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint corporate director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Adl Two Limited
Documents
Appoint corporate director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Adl One Limited
Documents
Appoint person director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martyn Eric Russell
Documents
Termination director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Bachmann
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change corporate secretary company with change date
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-28
Officer name: Fidsec Limited
Documents
Accounts with accounts type dormant
Date: 02 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Accounts with made up date
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed peter john bachmann
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director adl one LIMITED
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director adl two LIMITED
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with made up date
Date: 02 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Accounts with made up date
Date: 05 Jul 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 13/01/06
Documents
Resolution
Date: 15 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09051487 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OLD MILL DRIVE,CARDIFF,CF5 6HN
Number: | 06895839 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 MURRAY ROAD,NORTHWOOD,HA6 2YL
Number: | 10845264 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE HOUSE FARM OFFICE BRENTWOOD ROAD,BRENTWOOD,CM13 3LX
Number: | 09719006 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HALL FARM ROAD,KING'S LYNN,PE32 1RB
Number: | 11839969 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEEDLESS HALL ENERGY STORAGE LIMITED
UNIT 9, EASTER PARK BENYON ROAD,READING,RG7 2PQ
Number: | 09547029 |
Status: | ACTIVE |
Category: | Private Limited Company |