Company NameSerendipity Health & Beauty Ltd
Company StatusDissolved
Company Number06372524
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Jayne Ledger
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address137a Stanley Park Road
Carshalton
Surrey
SM5 3JJ
Secretary NameMr Graham Ledger
StatusClosed
Appointed02 September 2009(1 year, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 16 July 2019)
RoleCompany Director
Correspondence Address137a Stanley Park Road
Carshalton
SM5 3JJ
Director NameRomina Yvonne Falcini-Winsall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address127 Parsonsfield Road
Bandstead
Surrey
SM7 1JW
Secretary NameLS Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence AddressAirport House Suite 43-45
Purley Way
Croydon
Surrey
CR0 3JW

Contact

Websitewww.serendipity-salon.net

Location

Registered Address137a Stanley Park Road
Carshalton
SM5 3JJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£18,213
Cash£3,094
Current Liabilities£21,307

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 June 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
27 December 2016Compulsory strike-off action has been discontinued (1 page)
27 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 December 2016Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to 137a Stanley Park Road Carshalton SM5 3JJ on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to 137a Stanley Park Road Carshalton SM5 3JJ on 22 December 2016 (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2016Compulsory strike-off action has been discontinued (1 page)
1 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(3 pages)
31 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(3 pages)
29 November 2014Director's details changed for Jayne Ledger on 1 January 2014 (2 pages)
29 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(3 pages)
29 November 2014Director's details changed for Jayne Ledger on 1 January 2014 (2 pages)
29 November 2014Director's details changed for Jayne Ledger on 1 January 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 March 2013Secretary's details changed for Graham Howard Ledger on 1 January 2013 (1 page)
28 March 2013Secretary's details changed for Graham Howard Ledger on 1 January 2013 (1 page)
28 March 2013Secretary's details changed for Graham Howard Ledger on 1 January 2013 (1 page)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 February 2011Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ Uk on 11 February 2011 (1 page)
11 February 2011Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ Uk on 11 February 2011 (1 page)
11 November 2010Secretary's details changed for Graham Howard Ledger on 3 September 2010 (2 pages)
11 November 2010Secretary's details changed for Graham Howard Ledger on 3 September 2010 (2 pages)
11 November 2010Secretary's details changed for Graham Howard Ledger on 3 September 2010 (2 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 September 2010Termination of appointment of Romina Falcini-Winsall as a director (1 page)
15 September 2010Termination of appointment of Romina Falcini-Winsall as a director (1 page)
2 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
3 November 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
17 September 2009Secretary appointed graham howard ledger (1 page)
17 September 2009Secretary appointed graham howard ledger (1 page)
14 September 2009Appointment terminated secretary ls secretarial services LIMITED (1 page)
14 September 2009Appointment terminated secretary ls secretarial services LIMITED (1 page)
23 March 2009Registered office changed on 23/03/2009 from airport house, suite 43 - 45 croydon surrey CR0 oxz (1 page)
23 March 2009Registered office changed on 23/03/2009 from airport house, suite 43 - 45 croydon surrey CR0 oxz (1 page)
26 November 2008Return made up to 16/09/08; full list of members (4 pages)
26 November 2008Return made up to 16/09/08; full list of members (4 pages)
17 September 2007Incorporation (13 pages)
17 September 2007Incorporation (13 pages)