Company NameSerendi Limited
Company StatusDissolved
Company Number07685098
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Renaud Trouve
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGrand Duche De Luxembourg
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£604
Cash£133
Current Liabilities£1,029

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
12 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100
(6 pages)
12 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100
(6 pages)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Registered office address changed from , Lion House Red Lion Street, London, WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from , Lion House Red Lion Street, London, WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 January 2014Registered office address changed from , 22 Basepoint, Folkestone, Kent, CT19 4RH on 17 January 2014 (1 page)
17 January 2014Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-17
(4 pages)
17 January 2014Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-17
(4 pages)
17 January 2014Registered office address changed from 22 Basepoint Folkestone Kent CT19 4RH on 17 January 2014 (1 page)
17 January 2014Registered office address changed from , 22 Basepoint, Folkestone, Kent, CT19 4RH on 17 January 2014 (1 page)
7 June 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 June 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 April 2013Director's details changed for Mr Renaud Trouve on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Renaud Trouve on 16 April 2013 (2 pages)
24 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
8 August 2012Registered office address changed from , Suite 16 Shearway Business Park, Folkestone, Kent, CT19 4RH, England on 8 August 2012 (1 page)
8 August 2012Registered office address changed from , Suite 16 Shearway Business Park, Folkestone, Kent, CT19 4RH, England on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 8 August 2012 (1 page)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)