Company NameSerengeti Freight Forwarders Ltd
Company StatusDissolved
Company Number08559997
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 11 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMs Lydiah Seymour-Spicer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 23 January 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 St. Swithins Road
Whitstable
Kent
CT5 2HT
Director NameMrs Adela Costa Sade
Date of BirthJune 1972 (Born 51 years ago)
NationalityTanzanian
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressUnit 92 Thames Industrial Park
Princes ,Margaret Road, Unit 92
East Tilbury
Essex
RM18 8RH
Director NameMs Erica Kassara
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 92 Thames Industrial Park
Princes ,Margaret Road
East Tilbury
Essex
RM18 8RH
Secretary NameMr Christopher Lukosi
StatusResigned
Appointed03 August 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 2014)
RoleCompany Director
Correspondence Address53 The Shaftesburys
Barking
Essex
IG11 7JP
Director NameMr Simon Louis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2014(8 months after company formation)
Appointment Duration7 months (resigned 04 September 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 16d Tilbury Industrial Complex
Tilbury Freeport
Tilbury
Essex
RM18 7HB
Director NameMrs Erica Kassara
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 23 March 2015)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressUnit 7 Tilbury Freeport
Tilbury
Essex
RM18 7HB

Contact

Telephone01375 855917
Telephone regionGrays Thurrock

Location

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

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
19 August 2016Director's details changed for Ms Lydia Seymour-Spicer on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Ms Lydia Seymour-Spicer on 19 August 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 April 2016Registered office address changed from Unit 7 Tilbury Freeport Tilbury Essex RM18 7HB to Unit 7a Tilbury Freeport Tilbury Essex RM18 7HB on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Unit 7 Tilbury Freeport Tilbury Essex RM18 7HB to Unit 7a Tilbury Freeport Tilbury Essex RM18 7HB on 27 April 2016 (1 page)
15 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(3 pages)
15 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(3 pages)
14 August 2015Company name changed serenget freight forwarders LTD\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
14 August 2015Company name changed serenget freight forwarders LTD\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
14 August 2015Appointment of Ms Lydia Seymour-Spicer as a director on 23 March 2015 (2 pages)
14 August 2015Appointment of Ms Lydia Seymour-Spicer as a director on 23 March 2015 (2 pages)
30 March 2015Termination of appointment of Erica Kassara as a director on 23 March 2015 (1 page)
30 March 2015Termination of appointment of Erica Kassara as a director on 23 March 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 February 2015Registered office address changed from Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB to Unit 7 Tilbury Freeport Tilbury Essex RM18 7HB on 27 February 2015 (1 page)
27 February 2015Registered office address changed from Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB to Unit 7 Tilbury Freeport Tilbury Essex RM18 7HB on 27 February 2015 (1 page)
10 February 2015Appointment of Ms Erica Kassara as a director on 24 September 2014 (2 pages)
10 February 2015Termination of appointment of Simon Louis as a director on 4 September 2014 (1 page)
10 February 2015Appointment of Ms Erica Kassara as a director on 24 September 2014 (2 pages)
10 February 2015Termination of appointment of Simon Louis as a director on 4 September 2014 (1 page)
10 February 2015Termination of appointment of Simon Louis as a director on 4 September 2014 (1 page)
24 January 2015Termination of appointment of Christopher Lukosi as a secretary on 10 September 2014 (1 page)
24 January 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
(3 pages)
24 January 2015Termination of appointment of Christopher Lukosi as a secretary on 10 September 2014 (1 page)
24 January 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
(3 pages)
4 July 2014Appointment of Simon Louis as a director (2 pages)
4 July 2014Appointment of Simon Louis as a director (2 pages)
14 May 2014Registered office address changed from 92 Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 92 Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH on 14 May 2014 (1 page)
8 April 2014Termination of appointment of Erica Kassara as a director (1 page)
8 April 2014Termination of appointment of Erica Kassara as a director (1 page)
30 December 2013Company name changed serenget forwarders LTD\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2013Company name changed serenget forwarders LTD\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Company name changed serengeti freight forwaders LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Company name changed serengeti freight forwaders LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
10 September 2013Appointment of Mr Christopher Lukosi as a secretary (2 pages)
10 September 2013Termination of appointment of Adela Sade as a director (1 page)
10 September 2013Appointment of Mr Christopher Lukosi as a secretary (2 pages)
10 September 2013Termination of appointment of Adela Sade as a director (1 page)
12 August 2013Registered office address changed from Unit 92 Princes Margaret Road East Tilbury, Unit 92 East Tilbury Essex RM18 8RH United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Unit 92 Princes Margaret Road East Tilbury, Unit 92 East Tilbury Essex RM18 8RH United Kingdom on 12 August 2013 (1 page)
13 June 2013Director's details changed for Mrs Adela Sade on 7 June 2013 (2 pages)
13 June 2013Director's details changed for Mrs Adela Sade on 7 June 2013 (2 pages)
13 June 2013Director's details changed for Mrs Adela Sade on 7 June 2013 (2 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
7 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)