About

Registered Number: 05955956
Date of Incorporation: 04/10/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 11 months ago)
Registered Address: 30 Evelyn Crescent, Southampton, SO15 5JE,

 

Having been setup in 2006, Semberso Ltd have registered office in Southampton. The companies director is Emberson, June.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EMBERSON, June 26 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 30 January 2019
AD01 - Change of registered office address 22 January 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 16 October 2016
AA - Annual Accounts 09 June 2016
AD01 - Change of registered office address 05 January 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 24 October 2012
AD01 - Change of registered office address 27 June 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2007
363a - Annual Return 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
CERTNM - Change of name certificate 05 March 2007
225 - Change of Accounting Reference Date 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
NEWINC - New incorporation documents 04 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.