Company NameSerena 10 Limited
Company StatusDissolved
Company NumberSC387024
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameBaljit Singh
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(2 weeks, 5 days after company formation)
Appointment Duration8 years (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riggs View
Cairneyhill
Dunfermline
KY12 8XD
Scotland
Director NameMr Gurmit Singh
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed01 November 2012(2 years after company formation)
Appointment Duration5 years, 12 months (closed 30 October 2018)
RoleWorking Director
Country of ResidenceScotland
Correspondence Address10 Riggs View
Cairneyhill
Dunfermline
Fife
KY12 8XD
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameSurjit Kaur
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(2 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Riggs View
Cairneyhill
Dunfermline
KY12 8XD
Scotland

Location

Registered Address162 Darnley Street
Glasgow
G41 2LL
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£2,589
Cash£2,736
Current Liabilities£9,678

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2018Voluntary strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
4 June 2018Application to strike the company off the register (2 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
2 August 2016Total exemption full accounts made up to 31 October 2015 (4 pages)
2 August 2016Total exemption full accounts made up to 31 October 2015 (4 pages)
31 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 March 2015Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 4 March 2015 (1 page)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
1 November 2012Appointment of Mr Gurmit Singh as a director (2 pages)
1 November 2012Termination of appointment of Surjit Kaur as a director (1 page)
1 November 2012Appointment of Mr Gurmit Singh as a director (2 pages)
1 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
1 November 2012Termination of appointment of Surjit Kaur as a director (1 page)
10 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
10 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
8 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (15 pages)
8 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (15 pages)
15 August 2011Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 (2 pages)
11 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(4 pages)
11 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(4 pages)
11 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(4 pages)
3 November 2010Appointment of Surjit Kaur as a director (3 pages)
3 November 2010Appointment of Baljit Singh as a director (3 pages)
3 November 2010Appointment of Baljit Singh as a director (3 pages)
3 November 2010Appointment of Surjit Kaur as a director (3 pages)
13 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
13 October 2010Incorporation (20 pages)
13 October 2010Incorporation (20 pages)
13 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)