Company NameSerona Medical Limited
Company StatusDissolved
Company Number08118256
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NamesThe Harley Street Integrated Spine Clinic Limited and City Spine Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Darren John Chandler
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr Martin Tonbridge Norton Knight
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr Robert Wallace Shanks
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY

Location

Registered AddressRex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Christopher Arthur Jenner
25.00%
Ordinary
25 at £1Darren Chandler
25.00%
Ordinary
25 at £1Martin Tonbridge Norton Knight
25.00%
Ordinary
25 at £1Robert Wallace Shanks
25.00%
Ordinary

Financials

Year2014
Net Worth£1,499
Cash£14,757
Current Liabilities£13,258

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
21 July 2014Application to strike the company off the register (3 pages)
21 July 2014Application to strike the company off the register (3 pages)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 May 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
12 May 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
5 March 2014Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 March 2014Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 August 2012 (1 page)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 August 2012 (1 page)
26 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(5 pages)
26 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(5 pages)
23 November 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 100
(4 pages)
23 November 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 100
(4 pages)
9 November 2012Company name changed city spine LIMITED\certificate issued on 09/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2012Company name changed city spine LIMITED\certificate issued on 09/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2012Company name changed the harley street integrated spine clinic LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2012Company name changed the harley street integrated spine clinic LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2012Appointment of Mr Robert Wallace Shanks as a director (2 pages)
6 July 2012Appointment of Mr Robert Wallace Shanks as a director (2 pages)
25 June 2012Incorporation (22 pages)
25 June 2012Incorporation (22 pages)