Company NameSerengeti Global Services Ltd
Company StatusDissolved
Company Number07382666
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)
Previous NameSerengeti Freight Forwaders Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Cristopher Lukosi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16d Tilbury Industrial Complex Tilbury Freepo
Tilbury
RM18 7HB
Director NameMr Simon Louis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 03 July 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 16d Tilbury Induatrial Complex
Tilbury Freeport
Tilbury
Essex
RM18 7HB
Director NameMr Simon Louis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address106 Blaker Court
London
SE7 7ET
Director NameMr Awadh Saleh Salim
Date of BirthNovember 1972 (Born 51 years ago)
NationalityTanzanian
StatusResigned
Appointed16 September 2011(12 months after company formation)
Appointment Duration3 weeks (resigned 07 October 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 92 Thames Industrial Park
Princess Margaret Road
East Tilbury
Essex
RM18 8RH
Director NameMr Simon Louis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(3 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 16d Tilbury Industrial Complex
Tilbury Freeport
Tilbury
Essex
RM18 7HB

Contact

Websitewww.serengetiglobal.co.uk
Email address[email protected]
Telephone01375 855819
Telephone regionGrays Thurrock

Location

Registered AddressUnit 16d Tilbury Industrial Complex
Tilbury Freeport
Tilbury
Essex
RM18 7HB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Financials

Year2013
Net Worth£1,154
Cash£19,956
Current Liabilities£25,927

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
11 January 2018Application to strike the company off the register (3 pages)
11 January 2018Application to strike the company off the register (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 December 2017Director's details changed for Mr Cristopher Lukosi on 16 December 2017 (2 pages)
16 December 2017Director's details changed for Mr Cristopher Lukosi on 16 December 2017 (2 pages)
16 December 2017Cessation of Christopher Boniface Lukosi as a person with significant control on 16 December 2017 (1 page)
16 December 2017Cessation of Christopher Boniface Lukosi as a person with significant control on 16 December 2017 (1 page)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,800
(4 pages)
27 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,800
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Appointment of Mr Simon Louis as a director on 1 February 2015 (2 pages)
26 June 2015Appointment of Mr Simon Louis as a director on 1 February 2015 (2 pages)
26 June 2015Appointment of Mr Simon Louis as a director on 1 February 2015 (2 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,800
(3 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,800
(3 pages)
21 January 2015Termination of appointment of Simon Louis as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Simon Louis as a director on 21 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (4 pages)
18 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (4 pages)
4 July 2014Appointment of Simon Louis as a director on 1 February 2014 (2 pages)
4 July 2014Appointment of Simon Louis as a director on 1 February 2014 (2 pages)
4 July 2014Appointment of Simon Louis as a director on 1 February 2014 (2 pages)
14 May 2014Registered office address changed from Unit 92 Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom on 14 May 2014 (1 page)
14 May 2014Registered office address changed from Unit 92 Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom on 14 May 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
5 August 2013Director's details changed for Mr Cristopher Lukosi on 1 May 2013 (2 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
5 August 2013Director's details changed for Mr Cristopher Lukosi on 1 May 2013 (2 pages)
24 June 2013Termination of appointment of Simon Louis as a director on 1 June 2013 (1 page)
24 June 2013Termination of appointment of Simon Louis as a director on 1 June 2013 (1 page)
24 June 2013Termination of appointment of Simon Louis as a director on 1 June 2013 (1 page)
17 May 2013Company name changed serengeti freight forwaders LTD\certificate issued on 17/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-01
(3 pages)
17 May 2013Company name changed serengeti freight forwaders LTD\certificate issued on 17/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-01
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
6 December 2011Termination of appointment of Awadh Saleh Salim as a director on 7 October 2011 (1 page)
6 December 2011Director's details changed for Mr Cristopher Lukosi on 1 November 2011 (2 pages)
6 December 2011Director's details changed for Mr Cristopher Lukosi on 1 November 2011 (2 pages)
6 December 2011Termination of appointment of Awadh Saleh Salim as a director on 7 October 2011 (1 page)
6 December 2011Termination of appointment of Awadh Saleh Salim as a director on 7 October 2011 (1 page)
6 December 2011Director's details changed for Mr Cristopher Lukosi on 1 November 2011 (2 pages)
12 October 2011Termination of appointment of Awadh Saleh Salim as a director on 7 October 2011 (1 page)
12 October 2011Termination of appointment of Awadh Saleh Salim as a director on 7 October 2011 (1 page)
12 October 2011Termination of appointment of Awadh Saleh Salim as a director on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Unit 21 Harbour House Coldharbour Lane Rainham Essex RM13 9YA on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Unit 21 Harbour House Coldharbour Lane Rainham Essex RM13 9YA on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Unit 21 Harbour House Coldharbour Lane Rainham Essex RM13 9YA on 7 October 2011 (1 page)
19 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 1,800
(3 pages)
19 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 1,800
(3 pages)
19 September 2011Appointment of Mr Awadh Saleh Salim as a director on 16 September 2011 (2 pages)
19 September 2011Appointment of Mr Awadh Saleh Salim as a director on 16 September 2011 (2 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
21 January 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
6 October 2010Registered office address changed from Unit 21 Harbour House Coldhabour Lane Rainham Essex RM13 9XE United Kingdom on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Unit 21 Harbour House Coldhabour Lane Rainham Essex RM13 9XE United Kingdom on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Unit 21 Harbour House Coldhabour Lane Rainham Essex RM13 9XE United Kingdom on 6 October 2010 (2 pages)
21 September 2010Incorporation (21 pages)
21 September 2010Incorporation (21 pages)