Company NameSerenity Rooms Limited
Company StatusDissolved
Company Number06941286
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Douglas Hodge Dick
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Cronin Close
Larkfield
Kent
ME20 6UQ
Director NameMiss Jeanette Louise Mason
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Thackery Road
Larkfield
Kent
ME20 6TJ
Secretary NameJeanette Louise Mason
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address17 Thackeray Road
Larkfield
Maidstone
Kent
ME20 6TJ

Contact

Telephone01732 875918
Telephone regionSevenoaks

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Douglas Hodge Dick
50.00%
Ordinary
50 at £1Jeanette Louise Mason
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,294
Current Liabilities£10,774

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

20 April 2010Delivered on: 1 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 784 london road larkfield kent t/no K891294 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
10 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 November 2014Second filing of AR01 previously delivered to Companies House made up to 23 June 2014 (17 pages)
20 November 2014Second filing of AR01 previously delivered to Companies House made up to 23 June 2014 (17 pages)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100

Statement of capital on 2014-10-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2014
(5 pages)
17 October 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100

Statement of capital on 2014-10-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2014
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 September 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 December 2011Registered office address changed from , 22 Saddlers Park, Eynsford, Dartford, Kent, DA4 0HA, United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from , 22 Saddlers Park, Eynsford, Dartford, Kent, DA4 0HA, United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from , 22 Saddlers Park, Eynsford, Dartford, Kent, DA4 0HA, United Kingdom on 2 December 2011 (1 page)
1 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2009Incorporation (13 pages)
23 June 2009Incorporation (13 pages)