Company NameSertytude Limited
Company StatusDissolved
Company Number06403751
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 5 months ago)
Dissolution Date7 June 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMassimo Cotrozzi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed05 February 2008(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Lussu Emilio 7
Scala G2
Milan
20128
Italy
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 2008(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 07 June 2011)
Correspondence Address4th Floor 15 Basinghall Street
London
EC2V 5BR
Director NameMr Stuart Bell-Scott
Date of BirthJune 1976 (Born 47 years ago)
NationalityManx
StatusResigned
Appointed25 October 2007(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 05 February 2008)
RoleFiduciary Manager
Country of ResidenceIsle Of Man
Correspondence Address7 Belgravia Road
Onchan
Isle Of Man
IM3 1HN
Director NameCarlo Del Bo
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed05 February 2008(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 October 2008)
RoleCompany Director
Correspondence AddressCorso Montforte 39
Milan
20122
Secretary NameCarlo Del Bo
NationalityItalian
StatusResigned
Appointed05 February 2008(3 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressCorso Montforte 39
Milan
20122
Director NameMollyland Inc (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
Foreign
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NameConsulnet Italia Srl (Corporation)
StatusResigned
Appointed13 March 2008(4 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 21 July 2008)
Correspondence AddressVia Del Lauro 2
Milan
Cap 20121

Location

Registered Address4th Floor
15 Basinghall Street
London
EC2V 5BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (3 pages)
14 February 2011Application to strike the company off the register (3 pages)
8 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
8 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 37,950
(4 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 37,950
(4 pages)
16 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 37,950
(4 pages)
17 June 2010Registered office address changed from 2Nd Floor, 50 Gresham Street London EC2V 7AY on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 2nd Floor, 50 Gresham Street London EC2V 7AY on 17 June 2010 (1 page)
28 May 2010Purchase of own shares. (2 pages)
28 May 2010Purchase of own shares. (2 pages)
6 May 2010Resolutions
  • RES13 ‐ Purchase of shares 26/05/2009
(1 page)
6 May 2010Resolutions
  • RES13 ‐ Purchase of shares 26/05/2009
(1 page)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 September 2009Return made up to 02/09/09; full list of members (4 pages)
7 September 2009Return made up to 02/09/09; full list of members (4 pages)
11 December 2008Return made up to 19/10/08; full list of members (4 pages)
11 December 2008Return made up to 19/10/08; full list of members (4 pages)
13 November 2008Appointment terminated director carlo del bo (1 page)
13 November 2008Appointment Terminated Director carlo del bo (1 page)
14 August 2008Memorandum and Articles of Association (5 pages)
14 August 2008Ad 30/07/08-30/07/08 gbp si 5824@1=5824 gbp ic 33000/38824 (2 pages)
14 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2008Nc inc already adjusted 30/07/08 (1 page)
14 August 2008Nc inc already adjusted 30/07/08 (1 page)
14 August 2008Ad 30/07/08-30/07/08\gbp si 5824@1=5824\gbp ic 33000/38824\ (2 pages)
14 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2008Memorandum and Articles of Association (5 pages)
25 July 2008Appointment terminated director consulnet italia srl (1 page)
25 July 2008Appointment Terminated Director consulnet italia srl (1 page)
9 June 2008Appointment terminated secretary carlo del bo (1 page)
9 June 2008Appointment Terminated Secretary carlo del bo (1 page)
9 June 2008Secretary appointed whale rock secretaries LIMITED (2 pages)
9 June 2008Secretary appointed whale rock secretaries LIMITED (2 pages)
29 April 2008Ad 22/04/08\gbp si 32997@1=32997\gbp ic 3/33000\ (2 pages)
29 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2008Ad 22/04/08 gbp si 32997@1=32997 gbp ic 3/33000 (2 pages)
29 April 2008Gbp nc 10000/33000 10/04/08 (1 page)
29 April 2008Gbp nc 10000/33000\10/04/08 (1 page)
9 April 2008Director appointed consulnet italia srl (2 pages)
9 April 2008Director appointed consulnet italia srl (2 pages)
1 April 2008Ad 13/03/08 gbp si 1@1=1 gbp ic 2/3 (2 pages)
1 April 2008Ad 13/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
29 March 2008Registered office changed on 29/03/2008 from 4 more london riverside london SE1 2AU (1 page)
29 March 2008Registered office changed on 29/03/2008 from 4 more london riverside london SE1 2AU (1 page)
18 March 2008Director And Secretary Appointed Carlo Del Bo Logged Form (2 pages)
18 March 2008Director and secretary appointed carlo del bo logged form (2 pages)
10 March 2008Director appointed massimo cotrozzi (2 pages)
10 March 2008Appointment terminated director mollyland inc (1 page)
10 March 2008Director appointed massimo cotrozzi (2 pages)
10 March 2008Appointment terminated secretary london secretaries LIMITED (1 page)
10 March 2008Registered office changed on 10/03/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
10 March 2008Registered office changed on 10/03/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
10 March 2008Appointment Terminated Director mollyland inc (1 page)
10 March 2008Appointment Terminated Director stuart bell-scott (1 page)
10 March 2008Appointment terminated director stuart bell-scott (1 page)
10 March 2008Appointment Terminated Secretary london secretaries LIMITED (1 page)
29 January 2008Ad 17/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2008Ad 17/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007New director appointed (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
30 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
19 October 2007Incorporation (17 pages)
19 October 2007Incorporation (17 pages)