Company NameSerena Clothing Ltd
Company StatusDissolved
Company NumberSC441380
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMr Nazir Ahmad
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Craigleith Road
Edinburgh
EH4 2EH
Scotland

Location

Registered Address7 Howe Street
Edinburgh
EH3 6TE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Nazir Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,975
Current Liabilities£86,975

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (2 pages)
26 January 2016Application to strike the company off the register (2 pages)
24 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
5 October 2015Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 5 October 2015 (1 page)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
29 January 2013Incorporation (35 pages)
29 January 2013Incorporation (35 pages)