Company NameSerno Limited
Company StatusDissolved
Company Number03478657
CategoryPrivate Limited Company
Incorporation Date10 December 1997(26 years, 4 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharlotte Canavan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIrish
StatusClosed
Appointed20 February 1998(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 03 October 2006)
RoleConsultant
Country of ResidenceIreland
Correspondence Address81 Kincora Road
Clontarf
Dublin 3
Irish
Director NameMr Clive Gregory Canavan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed20 February 1998(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 03 October 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cairo Road
Walthamstow
London
E17 3AE
Secretary NameMr Clive Gregory Canavan
NationalityIrish
StatusClosed
Appointed20 February 1998(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 03 October 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cairo Road
Walthamstow
London
E17 3AE
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameSean Canavan
Date of BirthMay 1934 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed20 February 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 23 August 2004)
RoleConsultant
Correspondence Address81 Kincora Road
Clontarf
Dublin 3
Irish

Location

Registered AddressMint House
6 Stanley Park Road
Wallington
Surrey
SM6 0HA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006Application for striking-off (1 page)
26 January 2006Return made up to 10/12/05; full list of members (3 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 January 2005Return made up to 10/12/04; full list of members (5 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
3 September 2004Director resigned (1 page)
12 December 2003Return made up to 10/12/03; no change of members (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 December 2002Return made up to 10/12/02; no change of members (5 pages)
12 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 January 2002Return made up to 10/12/01; full list of members (7 pages)
10 October 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
10 October 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 December 2000Return made up to 10/12/00; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
15 December 1999Return made up to 10/12/99; full list of members (7 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
11 March 1999Ad 15/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 December 1998Return made up to 10/12/98; full list of members
  • 363(287) ‐ Registered office changed on 22/12/98
(6 pages)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Registered office changed on 11/03/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
11 March 1998Secretary resigned (1 page)
10 December 1997Incorporation (12 pages)