Company NameSetrux Limited
Company StatusDissolved
Company Number08033527
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Victor William Vanwell Groeneveld-Greenfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(3 years, 9 months after company formation)
Appointment Duration1 year (closed 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Nereida Esther Moreno De Serrano
Date of BirthDecember 1963 (Born 60 years ago)
NationalityPanamanian
StatusResigned
Appointed12 June 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 2016)
RoleCompany Director
Country of ResidencePanama
Correspondence Address1st Floor
32 Wigmore Street
London
W1U 2RP
Director NameManagement Consultancy Inc. (Corporation)
StatusResigned
Appointed12 June 2013(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 12 June 2013)
Correspondence AddressDevelopment Bank Of Samoa Building Beach Road Leve
Apia
Samoa
Director NameCorplaw Directors Holding Ltd. (Corporation)
StatusResigned
Appointed12 June 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 2016)
Correspondence AddressQuijano Chambers P.O. Box 3159
Road Town
Tortola
British Virgin Islands

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£14,300
Cash£4
Current Liabilities£3,574

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
9 December 2016Application to strike the company off the register (3 pages)
9 December 2016Application to strike the company off the register (3 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4
(3 pages)
25 February 2016Appointment of Mr Andrew Victor William Vanwell Groeneveld-Greenfield as a director on 8 February 2016 (2 pages)
25 February 2016Appointment of Mr Andrew Victor William Vanwell Groeneveld-Greenfield as a director on 8 February 2016 (2 pages)
25 February 2016Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP to 62 Wilson Street London EC2A 2BU on 25 February 2016 (1 page)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4
(3 pages)
25 February 2016Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP to 62 Wilson Street London EC2A 2BU on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Corplaw Directors Holding Ltd. as a director on 8 February 2016 (1 page)
25 February 2016Termination of appointment of Nereida Esther Moreno De Serrano as a director on 8 February 2016 (1 page)
25 February 2016Termination of appointment of Corplaw Directors Holding Ltd. as a director on 8 February 2016 (1 page)
25 February 2016Termination of appointment of Nereida Esther Moreno De Serrano as a director on 8 February 2016 (1 page)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(3 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(3 pages)
11 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(3 pages)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(3 pages)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(3 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(3 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(3 pages)
18 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
18 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
14 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 4
(3 pages)
14 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 4
(3 pages)
12 June 2013Appointment of Management Consultancy Inc. as a director (2 pages)
12 June 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 June 2013 (1 page)
12 June 2013Appointment of Corplaw Directors Holding Ltd. as a director (2 pages)
12 June 2013Appointment of Mrs Nereida Esther Moreno De Serrano as a director (2 pages)
12 June 2013Appointment of Mrs Nereida Esther Moreno De Serrano as a director (2 pages)
12 June 2013Appointment of Corplaw Directors Holding Ltd. as a director (2 pages)
12 June 2013Termination of appointment of Management Consultancy Inc. as a director (1 page)
12 June 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 June 2013 (1 page)
12 June 2013Appointment of Management Consultancy Inc. as a director (2 pages)
12 June 2013Termination of appointment of Management Consultancy Inc. as a director (1 page)
12 June 2013Termination of appointment of Barbara Kahan as a director (1 page)
12 June 2013Termination of appointment of Barbara Kahan as a director (1 page)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)