Company NameSeran International Accounts Limited
Company StatusDissolved
Company Number02808831
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Secretary NameMr Barrie Arthur Robinson
NationalityBritish
StatusClosed
Appointed23 March 2007(13 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 25 November 2014)
RoleCompany Director
Correspondence AddressApartment 6 Lord Kitcheners Court
5 Sefton Road
Sale
Cheshire
M33 7FG
Secretary NameMr Barrie Arthur Robinson
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLennox Lea
Irlam Road
Sale
Cheshire
M33 2BH
Director NameEva-Maria Bohme
Date of BirthMay 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed14 April 1993(1 day after company formation)
Appointment Duration9 years, 1 month (resigned 30 May 2002)
RoleCompany Director
Correspondence Address24 Lagoumitzi Street
17071 Callithea
Athens
Greece
Director NameMr Barrie Arthur Robinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(1 year after company formation)
Appointment Duration3 years (resigned 16 April 1997)
RoleCompany Director
Correspondence AddressLennox Lea
Irlam Road
Sale
Cheshire
M33 2BH
Director NameMr Richard Jonathan Tristram
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(1 year, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 November 1994)
RoleCompany Director
Correspondence Address75 Greenway Road
Timperley
Altrincham
Cheshire
WA15 6BD
Director NameNatasha Casasnovas Medina
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDominicana
StatusResigned
Appointed23 July 2002(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressPadre Boil 13 Gazcue
Santo Domingo
Foreign
Director NamePasquale Corbisiero
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed10 January 2004(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address8 Via Grimaldi
Bologna
40124
Foreign
Secretary NamePatricia Clift
NationalityBritish
StatusResigned
Appointed04 February 2004(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38e Norris Hill Drive
Stockport
Cheshire
SK4 2NR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Hermitage Road Hale
Altrincham
Cheshire
WA15 8BW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1000 at £1Andrew John Coombs
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1,000
(4 pages)
30 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1,000
(4 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 March 2013Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 27 March 2013 (1 page)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
29 October 2012Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages)
29 October 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
29 October 2012Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages)
29 October 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
2 September 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
22 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
11 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
16 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,000
(5 pages)
16 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,000
(5 pages)
16 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,000
(5 pages)
15 February 2010Resolutions
  • RES13 ‐ Shares issued 21/01/2010
(1 page)
15 February 2010Resolutions
  • RES13 ‐ Shares issued 21/01/2010
(1 page)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
10 December 2009Company name changed I.U. properties (london) LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Company name changed I.U. properties (london) LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
9 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
(1 page)
9 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
(1 page)
9 December 2009Change of name notice (2 pages)
9 December 2009Change of name notice (2 pages)
14 August 2009Return made up to 13/04/09; full list of members (3 pages)
14 August 2009Return made up to 13/04/09; full list of members (3 pages)
13 May 2008Return made up to 13/04/08; full list of members (3 pages)
13 May 2008Return made up to 13/04/08; full list of members (3 pages)
12 May 2008Secretary's change of particulars / barrie robinson / 13/04/2008 (1 page)
12 May 2008Secretary's change of particulars / barrie robinson / 13/04/2008 (1 page)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 May 2007Return made up to 13/04/07; full list of members (2 pages)
11 May 2007Return made up to 13/04/07; full list of members (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 April 2006Return made up to 13/04/06; full list of members (2 pages)
21 April 2006Return made up to 13/04/06; full list of members (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
13 April 2005Return made up to 13/04/05; full list of members (3 pages)
13 April 2005Return made up to 13/04/05; full list of members (3 pages)
6 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 June 2004Return made up to 13/04/04; full list of members (7 pages)
10 June 2004Return made up to 13/04/04; full list of members (7 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
9 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2003Company name changed domiplan (london) LIMITED\certificate issued on 23/10/03 (2 pages)
23 October 2003Company name changed domiplan (london) LIMITED\certificate issued on 23/10/03 (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
25 September 2003Company name changed central pringamosa LIMITED\certificate issued on 25/09/03 (2 pages)
25 September 2003Company name changed central pringamosa LIMITED\certificate issued on 25/09/03 (2 pages)
3 June 2003Return made up to 13/04/03; full list of members (7 pages)
3 June 2003Return made up to 13/04/03; full list of members (7 pages)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
7 August 2002Company name changed domiplan london LIMITED\certificate issued on 07/08/02 (2 pages)
7 August 2002Company name changed domiplan london LIMITED\certificate issued on 07/08/02 (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
29 April 2002Return made up to 13/04/02; full list of members (6 pages)
29 April 2002Return made up to 13/04/02; full list of members (6 pages)
5 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 April 2000Return made up to 13/04/00; full list of members (6 pages)
21 April 2000Return made up to 13/04/00; full list of members (6 pages)
6 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 April 1999Return made up to 13/04/99; no change of members (5 pages)
20 April 1999Return made up to 13/04/99; no change of members (5 pages)
27 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 April 1998Return made up to 13/04/98; no change of members
  • 363(287) ‐ Registered office changed on 20/04/98
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1998Return made up to 13/04/98; no change of members
  • 363(287) ‐ Registered office changed on 20/04/98
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1998Registered office changed on 13/03/98 from: 19/20 jarvis house atlantic st altrincham cheshire WA14 5DD (1 page)
13 March 1998Registered office changed on 13/03/98 from: 19/20 jarvis house atlantic st altrincham cheshire WA14 5DD (1 page)
8 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 May 1997Return made up to 13/04/97; full list of members (8 pages)
7 May 1997Return made up to 13/04/97; full list of members (8 pages)
23 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 June 1996Return made up to 13/04/96; no change of members (6 pages)
19 June 1996Return made up to 13/04/96; no change of members (6 pages)
19 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 July 1995Director resigned (2 pages)
4 July 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 April 1993Incorporation (13 pages)
13 April 1993Incorporation (13 pages)