Company NameSerendipity Properties Limited
Company StatusDissolved
Company Number06449776
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Anna Fay Cohen
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 North End Road
London
NW11 7RL
Secretary NameMr Charles Lander Pike
NationalityBritish
StatusClosed
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Hill Street
London
W1J 5LS

Location

Registered Address66 Palewell Park
East Sheen
London
SW14 8JH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (2 pages)
16 October 2017Application to strike the company off the register (2 pages)
30 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
4 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
27 January 2011Secretary's details changed for Charles Lander Pike on 10 December 2010 (1 page)
27 January 2011Secretary's details changed for Charles Lander Pike on 10 December 2010 (1 page)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 December 2010Registered office address changed from 49B North End Road London NW11 7RL on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 49B North End Road London NW11 7RL on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 49B North End Road London NW11 7RL on 9 December 2010 (1 page)
26 May 2010Annual return made up to 11 December 2009 with a full list of shareholders (9 pages)
26 May 2010Annual return made up to 11 December 2009 with a full list of shareholders (9 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2010Annual return made up to 9 January 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 9 January 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 9 January 2009 with a full list of shareholders (5 pages)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
18 February 2008Registered office changed on 18/02/08 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 February 2008Registered office changed on 18/02/08 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 December 2007Incorporation (17 pages)
11 December 2007Incorporation (17 pages)