Seredel Ltd was officially closed on 2020-02-11.
Seredel was a private limited company that was situated at 69 Lordship Road, London, N16 0QX, UNITED KINGDOM. Its total net worth was estimated to be approximately -429 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (incorporated on 2015-06-19) was run by 1 director and 1 secretary.
Director Samuel T. who was appointed on 19 June 2015.
Among the secretaries, we can name:
Samuel T. appointed on 19 June 2015.
The company was officially categorised as "buying and selling of own real estate" (68100).
The most recent confirmation statement was sent on 2019-06-19 and last time the accounts were sent was on 30 June 2017.
2016-06-19 was the date of the latest annual return.
Seredel Ltd Address / Contact
Office Address
69 Lordship Road
Town
London
Post code
N16 0QX
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09648653
Date of Incorporation
Fri, 19th Jun 2015
Date of Dissolution
Tue, 11th Feb 2020
Industry
Buying and selling of own real estate
End of financial Year
27th June
Company age
5 years old
Account next due date
Fri, 27th Sep 2019
Account last made up date
Fri, 30th Jun 2017
Next confirmation statement due date
Fri, 3rd Jul 2020
Last confirmation statement dated
Wed, 19th Jun 2019
Company staff
Samuel T.
Position: Director
Appointed: 19 June 2015
Samuel T.
Position: Secretary
Appointed: 19 June 2015
People with significant control
Samuel T.
Notified on
19 June 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-06-30
2017-06-30
Net Worth
-429
Balance Sheet
Cash Bank In Hand
3
Cash Bank On Hand
3
3
Current Assets
120 003
120 003
Debtors
120 000
120 000
Other Debtors
120 000
120 000
Reserves/Capital
Called Up Share Capital
1
Profit Loss Account Reserve
-430
Shareholder Funds
-429
Other
Creditors
120 432
120 724
Creditors Due Within One Year
120 432
Net Current Assets Liabilities
-429
-721
Number Shares Allotted
1
Number Shares Issued Fully Paid
1
Other Creditors
120 432
120 724
Par Value Share
1
1
Profit Loss
-292
Share Capital Allotted Called Up Paid
1
Total Assets Less Current Liabilities
-429
-721
Company filings
Filing category
Accounts
Annual return
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 11th, February 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 11th, February 2020
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
gazette
Free Download
(1 page)
AA01
Current accounting period shortened from 28th June 2018 to 27th June 2018
filed on: 27th, June 2019
accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 19th June 2019
filed on: 26th, June 2019
confirmation statement
Free Download
(3 pages)
AA01
Previous accounting period shortened to 28th June 2018
filed on: 29th, March 2019
accounts
Free Download
(1 page)
PSC01
Notification of a person with significant control 19th June 2016
filed on: 11th, November 2018
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 19th June 2018
filed on: 17th, July 2018
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 30th June 2017
filed on: 28th, June 2018
accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened to 29th June 2017
filed on: 29th, March 2018
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 19th June 2017
filed on: 7th, July 2017
confirmation statement
Free Download
(4 pages)
AA
Total exemption small company accounts data made up to 30th June 2016
filed on: 8th, March 2017
accounts
Free Download
(6 pages)
AR01
Annual return with complete list of members, drawn up to 19th June 2016
filed on: 26th, June 2016
annual return
Free Download
(4 pages)
CH03
On 19th June 2015 secretary's details were changed
filed on: 26th, June 2016
officers
Free Download
(1 page)
CH01
On 19th June 2015 director's details were changed
filed on: 26th, June 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.