Company NameSerapis Farmaceuticals Limited
Company StatusDissolved
Company Number05414715
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Nagy Habib
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 15 April 2014)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address6 Courtfield
Castlebar Hill Ealing
London
W5 1TA
Director NameCherif Habib
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityCanadian
StatusClosed
Appointed25 July 2005(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 15 April 2014)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address136 Northview
Dollard-Des-Ormeaux
Qc H9b 3j6
Canada
Director NameDr Abdalla Rifai
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed25 July 2005(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Sunrise Terrace
Glocester
Rhode Island
United States
Secretary NameMs Frances Patricia Doherty
NationalityBritish
StatusClosed
Appointed30 November 2007(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wilson Street
London
EC2M 2TD
Secretary NameMr Alexander Nicholas Paterson
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Addison Gardens
London
W14 0DR
Director NameDorseylaw Directors Limited (Corporation)
Date of BirthSeptember 1999 (Born 24 years ago)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address21 Wilson Street
London
EC2M 2TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Wilson Street
London
EC2M 2SN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

5k at £0.001Mitch Cybulski
5.00%
Ordinary
45k at £0.001Dr Abdalla Rifa
45.00%
Ordinary
45k at £0.001Professor Nagy Habib
45.00%
Ordinary
3k at £0.001Joanna Nichols
3.00%
Ordinary
1000 at £0.001Andrew Fletcher
1.00%
Ordinary
1000 at £0.001Cherif Habib
1.00%
Ordinary

Financials

Year2014
Net Worth£1,855
Cash£3
Current Liabilities£2,292

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 100
(7 pages)
19 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 100
(7 pages)
19 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 100
(7 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 April 2010Director's details changed for Dr Abdalla Rifai on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Cherif Habib on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Dr Abdalla Rifai on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Cherif Habib on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Dr Abdalla Rifai on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Cherif Habib on 1 October 2009 (2 pages)
10 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 October 2009Secretary's details changed for Ms Frances Doherty on 5 October 2009 (3 pages)
12 October 2009Secretary's details changed for Ms Frances Doherty on 5 October 2009 (3 pages)
12 October 2009Secretary's details changed for Ms Frances Doherty on 5 October 2009 (3 pages)
14 May 2009Return made up to 05/04/09; full list of members (5 pages)
14 May 2009Return made up to 05/04/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 May 2008Return made up to 05/04/08; full list of members (5 pages)
23 May 2008Return made up to 05/04/08; full list of members (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
3 May 2007Return made up to 05/04/07; full list of members (4 pages)
3 May 2007Return made up to 05/04/07; full list of members (4 pages)
25 April 2007Amended accounts made up to 30 April 2006 (3 pages)
25 April 2007Amended accounts made up to 30 April 2006 (3 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2006Ad 29/09/05--------- £ si [email protected]=5 £ ic 95/100 (2 pages)
9 May 2006Return made up to 05/04/06; full list of members (8 pages)
9 May 2006Ad 29/09/05--------- £ si [email protected]=5 £ ic 95/100 (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
7 November 2005S-div 27/06/05 (1 page)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005Ad 27/06/05--------- £ si [email protected]=94 £ ic 1/95 (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005Resolutions
  • RES13 ‐ S-div 1000 £0.001 each 27/06/05
(1 page)
7 November 2005S-div 27/06/05 (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005Resolutions
  • RES13 ‐ S-div 1000 £0.001 each 27/06/05
(1 page)
7 November 2005Ad 27/06/05--------- £ si [email protected]=94 £ ic 1/95 (2 pages)
7 November 2005New director appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005New director appointed (5 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005New director appointed (5 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Secretary resigned (1 page)
5 April 2005Incorporation (17 pages)
5 April 2005Incorporation (17 pages)