Company NameSehrina Limited
Company StatusDissolved
Company NumberSC493948
CategoryPrivate Limited Company
Incorporation Date23 December 2014(9 years, 4 months ago)
Dissolution Date23 August 2023 (8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Zigmunds Aleksanders
Date of BirthDecember 1984 (Born 39 years ago)
NationalityLatvian
StatusClosed
Appointed06 February 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 23 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Mitchelston Drive
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NB
Scotland
Director NameMr Mohammed Ashraf Babu
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(same day as company formation)
RoleClothing
Country of ResidenceScotland
Correspondence Address26 Stewarton Road
Thornliebank
Glasgow
G46 7UZ
Scotland
Director NameMrs Sehrina Ashraf
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(same day as company formation)
RoleClothing
Country of ResidenceScotland
Correspondence Address90 Mitchelston Drive
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NB
Scotland

Location

Registered AddressC/O Opus Restructuring Llp
1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

23 August 2023Final Gazette dissolved following liquidation (1 page)
23 May 2023Final account prior to dissolution in CVL (13 pages)
30 March 2021Registered office address changed from 90 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB Scotland to C/O Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW on 30 March 2021 (3 pages)
1 February 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-18
(1 page)
16 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-18
(1 page)
19 March 2020Voluntary strike-off action has been suspended (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
10 March 2020Application to strike the company off the register (4 pages)
11 February 2020Appointment of Mr Zigmunds Aleksanders as a director on 6 February 2020 (2 pages)
10 February 2020Termination of appointment of Sehrina Ashraf as a director on 6 February 2020 (1 page)
4 January 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
4 December 2019Registered office address changed from , 90 Mitchelston Drive, Kirkcaldy, Fife, KY1 3FU, Scotland to 90 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on 4 December 2019 (1 page)
22 October 2019Registered office address changed from , 26 Stewarton Road, Thornliebank, Glasgow, G46 7UZ, Scotland to 90 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on 22 October 2019 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
4 April 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 200,000
(3 pages)
4 April 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
15 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
5 December 2018Notification of Sehrina Ashraf as a person with significant control on 1 December 2018 (2 pages)
5 December 2018Cessation of Mohammed Ashraf Babu as a person with significant control on 30 November 2018 (1 page)
5 December 2018Termination of appointment of Mohammed Ashraf Babu as a director on 30 November 2018 (1 page)
19 September 2018Micro company accounts made up to 31 December 2017 (1 page)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (1 page)
22 September 2017Micro company accounts made up to 31 December 2016 (1 page)
13 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 April 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)