Company NameSeramico Limited
Company StatusDissolved
Company Number04188207
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Poppy Vidler
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBoundary House 4 County Place
New London Road
Chelmsford
Essex
CM2 0RE
Secretary NameMrs Poppy Vidler
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBoundary House 4 County Place
New London Road
Chelmsford
Essex
CM2 0RE
Director NameMartin Joseph Disco
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleSales Consultant
Correspondence Address56 Greenway
Berkhamsted
Hertfordshire
HP4 3LF
Director NameMiss Rachel Ann King
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 October 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressNo.4 The Quayside Maltings, High Street
Mistley
Manningtree
Essex
CO11 1AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor Boundary House 4 County Place
New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
23 June 2010Application to strike the company off the register (2 pages)
23 June 2010Application to strike the company off the register (2 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1
(4 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1
(4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 October 2009Termination of appointment of Rachel King as a director (1 page)
30 October 2009Secretary's details changed for Poppy Disco on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Poppy Disco on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Poppy Disco on 29 October 2009 (2 pages)
30 October 2009Secretary's details changed for Poppy Disco on 29 October 2009 (2 pages)
30 October 2009Termination of appointment of Rachel King as a director (1 page)
23 October 2009Registered office address changed from 9 Billers Chase Beaulieu Park Chelmsford Essex CM1 6BD on 23 October 2009 (2 pages)
23 October 2009Registered office address changed from 9 Billers Chase Beaulieu Park Chelmsford Essex CM1 6BD on 23 October 2009 (2 pages)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 27/03/08; full list of members (3 pages)
2 April 2008Return made up to 27/03/08; full list of members (3 pages)
1 April 2008Director's Change of Particulars / rachel king / 01/04/2008 / Title was: , now: ms; HouseName/Number was: , now: no.4; Street was: 32 cameron road, now: the quayside maltings, high street; Area was: , now: mistley; Post Town was: chesham, now: manningtree; Region was: buckinghamshire, now: essex; Post Code was: HP5 3BS, now: CO11 1AL; Country was: (2 pages)
1 April 2008Director's change of particulars / rachel king / 01/04/2008 (2 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 April 2007Return made up to 27/03/07; full list of members (2 pages)
10 April 2007Return made up to 27/03/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 April 2006Return made up to 27/03/06; full list of members (2 pages)
24 April 2006Return made up to 27/03/06; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 May 2005Registered office changed on 04/05/05 from: 56 greenway berkhamsted hertfordshire HP4 3LF (1 page)
4 May 2005Registered office changed on 04/05/05 from: 56 greenway berkhamsted hertfordshire HP4 3LF (1 page)
4 May 2005Return made up to 27/03/05; full list of members (7 pages)
4 May 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 April 2004Return made up to 27/03/04; full list of members (7 pages)
2 April 2004Return made up to 27/03/04; full list of members (7 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
21 July 2003Return made up to 27/03/03; full list of members (7 pages)
21 July 2003Return made up to 27/03/03; full list of members (7 pages)
20 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
19 April 2002Return made up to 27/03/02; full list of members (6 pages)
19 April 2002Return made up to 27/03/02; full list of members (6 pages)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Secretary resigned (1 page)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
27 March 2001Incorporation (17 pages)
27 March 2001Incorporation (17 pages)