Company NameSerene Ocean Limited
Company StatusDissolved
Company Number06571804
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Nikistratos Androulakis
Date of BirthJune 1984 (Born 39 years ago)
NationalityGreek
StatusClosed
Appointed10 August 2017(9 years, 3 months after company formation)
Appointment Duration10 months (closed 12 June 2018)
RoleLawyer
Country of ResidenceCyprus
Correspondence AddressEnterprise House 113/115 George Lane
London
E18 1AB
Director NameEmburey Ltd (Corporation)
StatusClosed
Appointed10 August 2017(9 years, 3 months after company formation)
Appointment Duration10 months (closed 12 June 2018)
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameCowdrey Ltd (Corporation)
StatusClosed
Appointed10 August 2017(9 years, 3 months after company formation)
Appointment Duration10 months (closed 12 June 2018)
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Paul Andy Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(5 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 10 August 2017)
RoleAdmin Officer
Country of ResidenceCyprus
Correspondence Address28 Timoleontos
Lakatameia
2335
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameFenchurch Marine Services Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence AddressEnterprise House 113/115 George Lane
London
E18 1AB
Secretary NameFides Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence AddressEnterprise House 113/115 George Lane
London
E18 1AB
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressEnterprise House
113/115 George Lane
London
E18 1AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

23 April 2008Delivered on: 28 May 2008
Persons entitled: Piraeus Bank S.A. Acting Through Its London Branch

Classification: Loan agreement executed outside the united kingdom over property situated there
Secured details: Euros 950,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Motor yacht, stadard, length 23.55 metres official number 901957 registered at port of london presently lying safely in greece.
Outstanding

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
8 September 2017Satisfaction of charge 1 in full (1 page)
8 September 2017Satisfaction of charge 1 in full (1 page)
31 August 2017Appointment of Mr Nikistratos Androulakis as a director on 10 August 2017 (2 pages)
31 August 2017Termination of appointment of Paul Andy Williams as a director on 10 August 2017 (1 page)
31 August 2017Appointment of Cowdrey Ltd as a secretary on 10 August 2017 (2 pages)
31 August 2017Termination of appointment of Fenchurch Marine Services Limited as a director on 10 August 2017 (1 page)
31 August 2017Appointment of Cowdrey Ltd as a secretary on 10 August 2017 (2 pages)
31 August 2017Termination of appointment of Fides Secretaries Limited as a secretary on 10 August 2017 (1 page)
31 August 2017Termination of appointment of Paul Andy Williams as a director on 10 August 2017 (1 page)
31 August 2017Termination of appointment of Fenchurch Marine Services Limited as a director on 10 August 2017 (1 page)
31 August 2017Appointment of Emburey Ltd as a director on 10 August 2017 (2 pages)
31 August 2017Appointment of Mr Nikistratos Androulakis as a director on 10 August 2017 (2 pages)
31 August 2017Termination of appointment of Fides Secretaries Limited as a secretary on 10 August 2017 (1 page)
31 August 2017Appointment of Emburey Ltd as a director on 10 August 2017 (2 pages)
5 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 August 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 August 2017Notification of a person with significant control statement (3 pages)
5 August 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 August 2017Administrative restoration application (3 pages)
5 August 2017Notification of a person with significant control statement (3 pages)
5 August 2017Administrative restoration application (3 pages)
5 August 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
5 August 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
10 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
29 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
29 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(5 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(5 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
10 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
6 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
20 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Fenchurch Marine Services Limited on 21 April 2010 (2 pages)
21 April 2010Secretary's details changed for Fides Secretaries Limited on 21 April 2010 (2 pages)
21 April 2010Secretary's details changed for Fides Secretaries Limited on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Fenchurch Marine Services Limited on 21 April 2010 (2 pages)
23 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 May 2009Return made up to 21/04/09; full list of members (3 pages)
8 May 2009Return made up to 21/04/09; full list of members (3 pages)
3 November 2008Director appointed mr. Paul andy williams (1 page)
3 November 2008Director appointed mr. Paul andy williams (1 page)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2008Ad 21/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
29 April 2008Ad 21/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
22 April 2008Secretary appointed fides secretaries LIMITED (1 page)
22 April 2008Director appointed fenchurch marine services LIMITED (1 page)
22 April 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
22 April 2008Secretary appointed fides secretaries LIMITED (1 page)
22 April 2008Appointment terminated director chalfen nominees LIMITED (1 page)
22 April 2008Director appointed fenchurch marine services LIMITED (1 page)
22 April 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
22 April 2008Appointment terminated director chalfen nominees LIMITED (1 page)
21 April 2008Incorporation (9 pages)
21 April 2008Incorporation (9 pages)