Company NameSRDU Ltd
Company StatusDissolved
Company Number08651434
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Guillaume Albert Carrissimoux
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed15 August 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceFrance
Correspondence Address66 Rue Jean Baptiste Lebas
Bondues
59910
Director NameMr Manal Rachdi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed15 August 2013(same day as company formation)
RoleArchitect
Country of ResidenceFrance
Correspondence Address88 Avenue Parmentier
Paris
75011
Secretary NameAmedia Ltd (Corporation)
StatusClosed
Appointed15 August 2013(same day as company formation)
Correspondence AddressCarlyle House, Lower Ground Floor 235-237 Vauxhall
London
SW1V 1EJ

Location

Registered AddressCarlyle House, Lower Ground Floor
235 - 237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

9.5k at £1Guillaume Albert Carrissimoux
95.00%
Ordinary
500 at £1Manal Rachdi
5.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
10 September 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
7 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 May 2017Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page)
4 May 2017Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 4 May 2017 (1 page)
4 May 2017Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page)
4 May 2017Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 4 May 2017 (1 page)
19 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 August 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(5 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(5 pages)
1 December 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(5 pages)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)