Company NameSerious Business Limited
Company StatusDissolved
Company Number02294723
CategoryPrivate Limited Company
Incorporation Date12 September 1988(35 years, 7 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Clive Charles Letchford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Smallbrook Gardens
Staverton
Trowbridge
Wiltshire
BA14 6NW
Secretary NamePortland Registrars Limited (Corporation)
StatusClosed
Appointed31 January 2001(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 21 October 2003)
Correspondence Address1 Conduit Street
London
W1S 2XA
Director NameMr Alexander Kreeftenberg
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed15 March 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressFlat 7 121-123 Lansdowne Road
London
W11 2LF
Director NameMr Cees Sistermans
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed15 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressFlat 9 121-123 Lansdowne Road
London
W11 2LF
Secretary NameMr Cees Sistermans
NationalityDutch
StatusResigned
Appointed15 March 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressFlat 9 121-123 Lansdowne Road
London
W11 2LF
Secretary NameMr Clive Charles Letchford
NationalityBritish
StatusResigned
Appointed30 April 1996(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Smallbrook Gardens
Staverton
Trowbridge
Wiltshire
BA14 6NW

Location

Registered Address1 Conduit Street
London
W1S 2XA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£51,800
Net Worth£8,376
Cash£4,110
Current Liabilities£2,435

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
28 May 2003Application for striking-off (1 page)
19 February 2003Return made up to 26/08/02; no change of members (4 pages)
3 October 2001Return made up to 12/09/01; full list of members (5 pages)
3 October 2001Location of register of members (1 page)
12 September 2001Secretary resigned (1 page)
13 July 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
4 July 2001New secretary appointed (2 pages)
8 June 2001Registered office changed on 08/06/01 from: flat 7 121 lansdowne road holland park london W112LF (1 page)
22 February 2001Director resigned (1 page)
11 October 2000Return made up to 12/09/00; full list of members (7 pages)
8 August 2000Full accounts made up to 30 April 2000 (7 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
3 February 2000Return made up to 12/09/99; no change of members (4 pages)
1 February 2000Full accounts made up to 30 April 1999 (7 pages)
22 May 1999Return made up to 12/09/98; no change of members (4 pages)
22 May 1999Ad 30/04/98--------- £ si 1@1=1 £ ic 45/46 (2 pages)
2 March 1999Full accounts made up to 30 April 1998 (7 pages)
11 May 1998Return made up to 12/09/97; full list of members
  • 363(287) ‐ Registered office changed on 11/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1998Director resigned (1 page)
29 July 1997Full accounts made up to 30 April 1997 (7 pages)
13 December 1996Full accounts made up to 30 April 1996 (7 pages)
7 November 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 November 1996New secretary appointed (2 pages)
18 March 1996Return made up to 12/09/94; full list of members (6 pages)
4 March 1996Return made up to 12/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1996Full accounts made up to 30 April 1995 (8 pages)