Company NameSerfaty Shipping Limited
Company StatusDissolved
Company Number02865031
CategoryPrivate Limited Company
Incorporation Date22 October 1993(30 years, 6 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Philip Serfaty
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1993(1 week after company formation)
Appointment Duration19 years, 8 months (closed 02 July 2013)
RoleImporter Exporter
Country of ResidenceUnited Kingdom
Correspondence Address6 Collingham Gardens
London
SW5 0HX
Director NameMr Bruce Terrell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(5 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 02 July 2013)
RoleExporter
Country of ResidenceEngland
Correspondence Address47 Nevern Square
London
SW5 9PF
Secretary NameMr Nicholas Braham Franks
NationalityBritish
StatusClosed
Appointed27 October 2008(15 years after company formation)
Appointment Duration4 years, 8 months (closed 02 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Kendor Avenue
Epsom
Surrey
KT19 8RH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameJack Serfaty
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Campden Hill Gate
Duchess Of Bedfords Walk
London
W8 7BY
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameDavid Lawrence Franks
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMilestones 9 Oxshott Rise
Cobham
Surrey
KT11 2RW

Location

Registered Address7 Earls Court Square
London
SW5 9BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Shareholders

1000 at £1Mr Philip Serfaty
100.00%
Ordinary

Financials

Year2014
Net Worth£54,837
Current Liabilities£87

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
2 January 2013Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 1,000
(5 pages)
2 January 2013Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 1,000
(5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
3 January 2010Director's details changed for Philip Serfaty on 24 December 2009 (2 pages)
3 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
3 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
3 January 2010Termination of appointment of David Franks as a secretary (1 page)
3 January 2010Director's details changed for Philip Serfaty on 24 December 2009 (2 pages)
3 January 2010Termination of appointment of David Franks as a secretary (1 page)
12 November 2008Return made up to 22/10/08; full list of members (5 pages)
12 November 2008Return made up to 22/10/08; full list of members (5 pages)
12 November 2008Secretary appointed nicholas braham franks (2 pages)
12 November 2008Secretary appointed nicholas braham franks (2 pages)
21 October 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
21 October 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
19 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
19 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
20 November 2007Return made up to 22/10/07; no change of members (7 pages)
20 November 2007Return made up to 22/10/07; no change of members (7 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
23 November 2006Return made up to 22/10/06; full list of members (7 pages)
23 November 2006Return made up to 22/10/06; full list of members (7 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 October 2005Return made up to 22/10/05; full list of members (7 pages)
21 October 2005Return made up to 22/10/05; full list of members (7 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
15 November 2004Return made up to 22/10/04; full list of members (7 pages)
15 November 2004Return made up to 22/10/04; full list of members (7 pages)
29 October 2003Return made up to 22/10/03; full list of members (7 pages)
29 October 2003Return made up to 22/10/03; full list of members (7 pages)
5 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
5 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 October 2002Return made up to 22/10/02; full list of members (7 pages)
25 October 2002Return made up to 22/10/02; full list of members (7 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 October 2001Return made up to 22/10/01; full list of members (6 pages)
26 October 2001Return made up to 22/10/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
25 October 2000Return made up to 22/10/00; full list of members (6 pages)
25 October 2000Return made up to 22/10/00; full list of members (6 pages)
12 January 2000Full accounts made up to 31 March 1999 (9 pages)
12 January 2000Full accounts made up to 31 March 1999 (9 pages)
28 October 1999Return made up to 22/10/99; full list of members (6 pages)
28 October 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1999Full accounts made up to 31 March 1998 (9 pages)
11 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 December 1998Return made up to 22/10/98; no change of members (4 pages)
4 December 1998Return made up to 22/10/98; no change of members (4 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
27 October 1997Return made up to 22/10/97; full list of members (6 pages)
27 October 1997Return made up to 22/10/97; full list of members (6 pages)
2 January 1997Full accounts made up to 31 March 1996 (11 pages)
2 January 1997Full accounts made up to 31 March 1996 (11 pages)
11 November 1996Return made up to 22/10/96; no change of members (4 pages)
11 November 1996Return made up to 22/10/96; no change of members (4 pages)
18 December 1995Return made up to 22/10/95; no change of members (4 pages)
18 December 1995Return made up to 22/10/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
15 August 1995Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/07/95
(2 pages)
15 August 1995Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/07/95
(1 page)
22 October 1993Incorporation (12 pages)
22 October 1993Incorporation (12 pages)