Company NameSeratrials Limited
Company StatusDissolved
Company Number07475197
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Jennifer Ann Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Borie Camp Vif
La Garde Freinet
83680
Director NameMs Melanie Murray
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Tweed Road
Slough
Berkshire
SL3 8XA
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Herts
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1J. Murray
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
10 February 2011Appointment of Mrs Jennifer Ann Murray as a director (2 pages)
10 February 2011Appointment of Ms Melanie Murray as a director (2 pages)
10 February 2011Termination of appointment of Andrew Davis as a director (1 page)
10 February 2011Termination of appointment of Andrew Davis as a director (1 page)
10 February 2011Appointment of Ms Melanie Murray as a director (2 pages)
10 February 2011Appointment of Mrs Jennifer Ann Murray as a director (2 pages)
21 December 2010Incorporation (43 pages)
21 December 2010Incorporation (43 pages)