Company NameServecomm Limited
Company StatusDissolved
Company Number07707181
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameRaheel Akhtar
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPakistani
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 8, Dock Offices Surrey Quays Road
London
SE16 2XU

Location

Registered AddressUnit 8, Dock Offices
Surrey Quays Road
London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£30,623
Cash£46,364
Current Liabilities£16,519

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
1 July 2020Application to strike the company off the register (1 page)
30 June 2020Micro company accounts made up to 30 April 2020 (5 pages)
18 June 2020Previous accounting period shortened from 31 July 2020 to 30 April 2020 (1 page)
10 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
16 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
13 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
20 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Registered office address changed from Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 17 July 2015 (1 page)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Registered office address changed from Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 17 July 2015 (1 page)
2 July 2015Director's details changed for Raheel Akhtar on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Raheel Akhtar on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Raheel Akhtar on 2 July 2015 (2 pages)
16 February 2015Registered office address changed from 2 Queen Anne Terrace, Sovereign Close London E1W 3HH to Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 2 Queen Anne Terrace, Sovereign Close London E1W 3HH to Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 16 February 2015 (1 page)
17 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 August 2014Director's details changed for Raheel Akhtar on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Raheel Akhtar on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Raheel Akhtar on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Raheel Akhtar on 21 August 2014 (2 pages)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
9 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
16 March 2013Director's details changed for Raheel Akhtar on 16 March 2013 (2 pages)
16 March 2013Director's details changed for Raheel Akhtar on 16 March 2013 (2 pages)
29 November 2012Registered office address changed from Suite 29 4 Bloomsbury Square London WC1A 2RP United Kingdom on 29 November 2012 (1 page)
29 November 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
29 November 2012Registered office address changed from Suite 29 4 Bloomsbury Square London WC1A 2RP United Kingdom on 29 November 2012 (1 page)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 March 2012Director's details changed for Raheel Akhtar on 12 December 2011 (2 pages)
13 March 2012Director's details changed for Raheel Akhtar on 12 December 2011 (2 pages)
17 November 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 17 November 2011 (1 page)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)