THE SERLO CONSORT LIMITED
Overview
| Company Name | THE SERLO CONSORT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05381341 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE SERLO CONSORT LIMITED?
- Performing arts (90010) / Arts, entertainment and recreation
Where is THE SERLO CONSORT LIMITED located?
| Registered Office Address | 5 Leycroft Close CT2 7LD Canterbury Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE SERLO CONSORT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for THE SERLO CONSORT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for THE SERLO CONSORT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Annual return made up to Mar 03, 2015 no member list | 7 pages | AR01 | ||
Registered office address changed from 30 Lichfield Drive Cheltenham Gloucestershire GL51 3DH to 5 Leycroft Close Canterbury Kent CT2 7LD on Jan 16, 2015 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||
Annual return made up to Mar 03, 2014 no member list | 7 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2013 | 13 pages | AA | ||
Annual return made up to Mar 03, 2013 no member list | 7 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2012 | 13 pages | AA | ||
Annual return made up to Mar 03, 2012 no member list | 7 pages | AR01 | ||
Director's details changed for Timothy Stuart Stanley on Mar 04, 2012 | 3 pages | CH01 | ||
Director's details changed for John Francis Wardle on Mar 04, 2012 | 3 pages | CH01 | ||
Director's details changed for Ms Caroline Joy Newton on Mar 04, 2012 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2011 | 13 pages | AA | ||
Registered office address changed from * 28 Cedar Court Road Cheltenham Gloucestershire GL53 7RB United Kingdom* on Dec 05, 2011 | 1 pages | AD01 | ||
Secretary's details changed for Mrs Emma Perona-Wright on Jul 18, 2011 | 1 pages | CH03 | ||
Registered office address changed from * 47 Bowen Drive Dulwich London SE21 8NS* on Jul 18, 2011 | 1 pages | AD01 | ||
Annual return made up to Mar 03, 2011 no member list | 8 pages | AR01 | ||
Termination of appointment of Robert Atkinson as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2010 | 13 pages | AA | ||
Annual return made up to Mar 03, 2010 no member list | 6 pages | AR01 | ||
Director's details changed for Robert John Atkinson on Apr 03, 2010 | 2 pages | CH01 | ||
Director's details changed for Ms Caroline Joy Newton on Apr 03, 2010 | 2 pages | CH01 | ||
Director's details changed for Allan Peter Mornement on Apr 03, 2010 | 2 pages | CH01 | ||
Who are the officers of THE SERLO CONSORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERONA-WRIGHT, Emma | Secretary | Leycroft Close CT2 7LD Canterbury 5 Kent England | British | 124493880001 | ||||||
| BURNINGHAM, Derek | Director | 58 Brooklands Way RH1 2BW Redhill Surrey | United Kingdom | British | 3360080001 | |||||
| HARPHAM, Richard | Director | 36 Arlington Lodge Monument Hill KT13 8RB Weybridge Surrey | United Kingdom | British | 124493720001 | |||||
| MORNEMENT, Allan Peter | Director | Robin Lodge Farm Lane KT21 1LJ Ashtead Surrey | United Kingdom | British | 124493260001 | |||||
| NEWTON, Caroline Joy | Director | Delane Drive Winnersh RG41 5AT Wokingham 50 Berkshire United Kingdom | England | British | 137930430002 | |||||
| STANLEY, Timothy Stuart | Director | 4a Weybourne Road Weybourne GU9 9ES Farnham Wentworth Lodge Surrey United Kingdom | England | British | 124493650002 | |||||
| WARDLE, John Francis | Director | Elizabeth Way Uppingham LE15 9PQ Oakham 5 Rutland United Kingdom | United Kingdom | British | 114328130002 | |||||
| MCKEE, David | Secretary | Marlborough Cottage 27 Marlborough Street BN1 3EE Brighton East Sussex | British | 103536390002 | ||||||
| ATKINSON, Robert John | Director | 2 Howard Road CR5 2EA Coulsdon Surrey | United Kingdom | British | 53815680001 | |||||
| CURROR, Ian Munro | Director | 22 West Road Royal Hospital SW3 4SR London | United Kingdom | British | 34120470001 | |||||
| PERONA-WRIGHT, Emma | Director | 47 Bowen Drive SE21 8NS London | British | 124493880001 | ||||||
| PERONA-WRIGHT, Kit | Director | 47 Bowen Drive Dulwich SE21 8NS London | British | 103536380002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0