Company NameSerafina Limited
Company StatusDissolved
Company Number06950518
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(same day as company formation)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameMr Christopher Stephen Smith
NationalityBritish
StatusClosed
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMrs Ana Maria Perez Magdalena
Date of BirthJune 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressVia Giulia 76
Trieste
Italy

Location

Registered Address98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Grosvenor Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
30 November 2015Application to strike the company off the register (3 pages)
6 November 2015Termination of appointment of Ana Maria Perez Magdalena as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Ana Maria Perez Magdalena as a director on 2 November 2015 (1 page)
16 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
1 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
1 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 August 2013Secretary's details changed for Mr. Christopher Stephen Smith on 3 July 2012 (1 page)
15 August 2013Director's details changed for Mrs Ana Maria Perez Magdalena on 3 July 2012 (2 pages)
15 August 2013Director's details changed for Mrs Ana Maria Perez Magdalena on 3 July 2012 (2 pages)
15 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Director's details changed for Mr. Christopher Stephen Smith on 3 July 2012 (2 pages)
15 August 2013Secretary's details changed for Mr. Christopher Stephen Smith on 3 July 2012 (1 page)
15 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Director's details changed for Mr. Christopher Stephen Smith on 3 July 2012 (2 pages)
15 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Secretary's details changed for Mr. Christopher Stephen Smith on 3 July 2012 (1 page)
16 July 2013Registered office address changed from 18C Curzon Street Mayfair London W1J 7SX United Kingdom on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from 18C Curzon Street Mayfair London W1J 7SX United Kingdom on 16 July 2013 (2 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (2 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (2 pages)
15 August 2012Annual return made up to 2 July 2012 (14 pages)
15 August 2012Annual return made up to 2 July 2012 (14 pages)
15 August 2012Annual return made up to 2 July 2012 (14 pages)
27 March 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
27 March 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (14 pages)
3 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (14 pages)
3 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (14 pages)
5 April 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
5 April 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
15 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (10 pages)
15 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (10 pages)
15 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (10 pages)
2 July 2009Incorporation (14 pages)
2 July 2009Incorporation (14 pages)