Company NameSerrona Limited
Company StatusDissolved
Company Number09109559
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameDr Nadine Haram
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 15 Lancaster Gate
London
W2 3LH
Director NameMr Shiv Chopra
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Soham Road
Enfield
Middlesex
EN3 6HD

Location

Registered AddressMermaid House
2 Puddle Dock
London
EC4V 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Nadine Haram
50.00%
Ordinary
50 at £1Shiv Chopra
50.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
9 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
29 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
18 August 2016Registered office address changed from Princess House 27 Bush Lane 4th Floor London EC4R 0AN to Mermaid House 2 Puddle Dock London EC4V 3DB on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Princess House 27 Bush Lane 4th Floor London EC4R 0AN to Mermaid House 2 Puddle Dock London EC4V 3DB on 18 August 2016 (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
13 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Director's details changed for Shiv Chopra on 1 July 2014 (2 pages)
6 November 2015Director's details changed for Shiv Chopra on 1 July 2014 (2 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
29 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2015Director's details changed for Mr Nadine Haram on 2 July 2014 (2 pages)
23 July 2015Director's details changed for Mr Nadine Haram on 2 July 2014 (2 pages)
23 July 2015Director's details changed for Mr Nadine Haram on 2 July 2014 (2 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)