About

Registered Number: 03717367
Date of Incorporation: 22/02/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (6 years and 4 months ago)
Registered Address: Office K, Littleton House, Littleton Road, Ashford, Middlesex, TW15 1UU,

 

Based in Ashford, Sernia Uk Ltd was established in 1999. Currently we aren't aware of the number of employees at the the business. This business has 3 directors listed as Bernova, Evgeniya, Gorshkov, Andrey, Grigoryan, Victor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNOVA, Evgeniya 03 May 2007 30 June 2014 1
GORSHKOV, Andrey 25 February 1999 30 August 2005 1
GRIGORYAN, Victor 25 February 1999 14 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 10 July 2018
AD01 - Change of registered office address 19 June 2018
AD01 - Change of registered office address 03 May 2018
CS01 - N/A 27 February 2018
AA01 - Change of accounting reference date 21 December 2017
TM01 - Termination of appointment of director 28 April 2017
AA - Annual Accounts 24 April 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 07 November 2016
AD01 - Change of registered office address 05 June 2015
AR01 - Annual Return 18 March 2015
AA01 - Change of accounting reference date 04 September 2014
AA - Annual Accounts 04 September 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 08 May 2014
AA01 - Change of accounting reference date 19 March 2014
AA01 - Change of accounting reference date 23 December 2013
DISS40 - Notice of striking-off action discontinued 07 December 2013
AA - Annual Accounts 06 December 2013
DISS16(SOAS) - N/A 14 November 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AA01 - Change of accounting reference date 20 March 2013
AR01 - Annual Return 17 March 2013
AA01 - Change of accounting reference date 22 December 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 14 March 2012
AA01 - Change of accounting reference date 28 December 2011
DISS40 - Notice of striking-off action discontinued 25 June 2011
AR01 - Annual Return 23 June 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
AA - Annual Accounts 23 March 2011
AA01 - Change of accounting reference date 23 December 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA01 - Change of accounting reference date 30 January 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 01 June 2009
225 - Change of Accounting Reference Date 30 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 28 August 2008
363a - Annual Return 14 September 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 30 May 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 28 April 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 06 April 2003
AA - Annual Accounts 28 January 2002
363s - Annual Return 06 June 2001
287 - Change in situation or address of Registered Office 06 June 2001
AA - Annual Accounts 21 August 2000
225 - Change of Accounting Reference Date 21 August 2000
287 - Change in situation or address of Registered Office 01 August 2000
363s - Annual Return 23 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.