Company NameSertan Limited
Company StatusDissolved
Company Number07094160
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 3 months ago)
Dissolution Date7 August 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Hasan Serce
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(10 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 07 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 High Road Leytonstone
London
E11 4PA
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Cevdet Karakoc
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address157 Biggleswade Road
Biggleswade
Bedfordshire
SG18 9BD

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hasan Serce
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,604
Cash£8,363
Current Liabilities£248,410

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 August 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
7 May 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
9 August 2013Registered office address changed from Unit 2 Plot 1 Little End Road Eaton Secon St Neotts PE19 8JH United Kingdom on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from Unit 2 Plot 1 Little End Road Eaton Secon St Neotts PE19 8JH United Kingdom on 9 August 2013 (2 pages)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2013Statement of affairs with form 4.19 (6 pages)
9 July 2013Statement of affairs with form 4.19 (6 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 100
(3 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 100
(3 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 100
(3 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
27 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 December 2010Registered office address changed from 157 Biggleswade Road Biggleswade Bedfordshire SG18 9BD on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 157 Biggleswade Road Biggleswade Bedfordshire SG18 9BD on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 157 Biggleswade Road Biggleswade Bedfordshire SG18 9BD on 3 December 2010 (1 page)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
28 October 2010Appointment of Mr Hasan Serce as a director (2 pages)
28 October 2010Termination of appointment of Cevdet Karakoc as a director (1 page)
28 October 2010Termination of appointment of Cevdet Karakoc as a director (1 page)
28 October 2010Appointment of Mr Hasan Serce as a director (2 pages)
12 February 2010Director's details changed for Karakoc Ceudet on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Karakoc Ceudet on 12 February 2010 (2 pages)
7 January 2010Appointment of Karakoc Ceudet as a director (3 pages)
7 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100
(4 pages)
7 January 2010Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 7 January 2010 (2 pages)
7 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100
(4 pages)
7 January 2010Appointment of Karakoc Ceudet as a director (3 pages)
7 January 2010Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 7 January 2010 (2 pages)
7 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100
(4 pages)
4 December 2009Termination of appointment of John Carter as a director (1 page)
4 December 2009Termination of appointment of John Carter as a director (1 page)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)