Company NameSerendipity Business Limited
Company StatusDissolved
Company Number06949898
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 9 months ago)
Dissolution Date24 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Manharlal Shantilal Shah
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIndian
StatusClosed
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Heming Road
Edgware
Middlesex
HA8 9AB
Director NameMr Rakesh Shah
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Jackson Road
East Barnet Village
Hertfordshire
EN4 8UU
Secretary NameMr Rakesh Shah
NationalityBritish
StatusClosed
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMrs Rita Shah
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Jackson Road
East Barnet Village
Hertfordshire
EN4 8UU

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Rakesh Shah
50.00%
Ordinary
250 at £1Manharlal Shantilal Shah
25.00%
Ordinary
250 at £1Rita Shah
25.00%
Ordinary

Financials

Year2014
Net Worth-£290,662
Cash£9,514
Current Liabilities£144,945

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 July 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
24 April 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
24 October 2013Liquidators' statement of receipts and payments to 4 September 2013 (12 pages)
24 October 2013Liquidators statement of receipts and payments to 4 September 2013 (12 pages)
24 October 2013Liquidators statement of receipts and payments to 4 September 2013 (12 pages)
24 October 2013Liquidators' statement of receipts and payments to 4 September 2013 (12 pages)
21 September 2012Registered office address changed from 13 South Molton Street Mayfair London W1K 5QW United Kingdom on 21 September 2012 (2 pages)
21 September 2012Registered office address changed from 13 South Molton Street Mayfair London W1K 5QW United Kingdom on 21 September 2012 (2 pages)
19 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2012Statement of affairs with form 4.19 (6 pages)
19 September 2012Statement of affairs with form 4.19 (6 pages)
19 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2012Appointment of a voluntary liquidator (1 page)
19 September 2012Appointment of a voluntary liquidator (1 page)
17 August 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 July 2012Termination of appointment of Rita Shah as a director (1 page)
25 July 2012Termination of appointment of Rita Shah as a director (1 page)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1,000
(5 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1,000
(5 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1,000
(5 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 August 2010Director's details changed for Mr Manharial Shantilal Shah on 1 July 2010 (2 pages)
1 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 August 2010Registered office address changed from 67 Jackson Road East Barnet Village Hertfordshire EN4 8UU United Kingdom on 1 August 2010 (1 page)
1 August 2010Director's details changed for Mr Manharial Shantilal Shah on 1 July 2010 (2 pages)
1 August 2010Secretary's details changed for Mr Rakesh Shah on 1 July 2010 (1 page)
1 August 2010Secretary's details changed for Mr Rakesh Shah on 1 July 2010 (1 page)
1 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 August 2010Secretary's details changed for Mr Rakesh Shah on 1 July 2010 (1 page)
1 August 2010Director's details changed for Mr Rakesh Shah on 1 July 2010 (2 pages)
1 August 2010Director's details changed for Mr Rakesh Shah on 1 July 2010 (2 pages)
1 August 2010Director's details changed for Mr Rakesh Shah on 1 July 2010 (2 pages)
1 August 2010Registered office address changed from 67 Jackson Road East Barnet Village Hertfordshire EN4 8UU United Kingdom on 1 August 2010 (1 page)
1 August 2010Director's details changed for Mrs Rita Shah on 1 July 2010 (2 pages)
1 August 2010Director's details changed for Mrs Rita Shah on 1 July 2010 (2 pages)
1 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 August 2010Director's details changed for Mr Manharial Shantilal Shah on 1 July 2010 (2 pages)
1 August 2010Registered office address changed from 67 Jackson Road East Barnet Village Hertfordshire EN4 8UU United Kingdom on 1 August 2010 (1 page)
1 August 2010Director's details changed for Mrs Rita Shah on 1 July 2010 (2 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2009Incorporation (14 pages)
1 July 2009Incorporation (14 pages)