Company NameSerendipity Art Ltd
Company StatusDissolved
Company Number05363249
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameSue Ellis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(3 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 High Street
Hanging Heaton
Dewsbury
West Yorkshire
WF17 6DR
Secretary NameJoseph Dean Ellis
NationalityBritish
StatusClosed
Appointed03 September 2008(3 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 29 December 2015)
RoleBanking
Correspondence Address85 High Street
Hanging Heaton
Dewsbury
West Yorkshire
WF17 6DR
Director NameStuart Alan Harman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address4 Bankfield Terrace
Modd Lane
Holmfirth
West Yorkshire
HD9 2JL
Secretary NameMrs Susan Ellis
NationalityBritish
StatusResigned
Appointed24 March 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 High Street
Hanging Heaton
Batley
West Yorkshire
WF17 6DR
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websiteserendipityartltd.com
Telephone01924 464279
Telephone regionWakefield

Location

Registered Address85 High Street
Hanging Heaton
Dewsbury
West Yorkshire
WF17 6DR
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Shareholders

100 at £1Susan Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,459
Cash£1
Current Liabilities£11,877

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
2 September 2015Application to strike the company off the register (3 pages)
2 September 2015Application to strike the company off the register (3 pages)
26 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
5 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
6 March 2013Director's details changed for Sue Ellis on 1 January 2013 (2 pages)
6 March 2013Secretary's details changed for Joseph Dean Ellis on 1 January 2013 (1 page)
6 March 2013Secretary's details changed for Joseph Dean Ellis on 1 January 2013 (1 page)
6 March 2013Director's details changed for Sue Ellis on 1 January 2013 (2 pages)
6 March 2013Director's details changed for Sue Ellis on 1 January 2013 (2 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
6 March 2013Secretary's details changed for Joseph Dean Ellis on 1 January 2013 (1 page)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
28 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 March 2010Secretary's details changed for Joseph Dean Ellis on 1 October 2009 (1 page)
29 March 2010Director's details changed for Sue Ellis on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Sue Ellis on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Joseph Dean Ellis on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for Joseph Dean Ellis on 1 October 2009 (1 page)
29 March 2010Director's details changed for Sue Ellis on 1 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 March 2009Return made up to 14/02/09; full list of members (3 pages)
5 March 2009Return made up to 14/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 December 2008Appointment terminated director stuart harman (1 page)
19 December 2008Appointment terminated secretary susan ellis (1 page)
19 December 2008Director appointed sue ellis (1 page)
19 December 2008Secretary appointed joseph dean ellis (1 page)
19 December 2008Appointment terminated director stuart harman (1 page)
19 December 2008Director appointed sue ellis (1 page)
19 December 2008Appointment terminated secretary susan ellis (1 page)
19 December 2008Secretary appointed joseph dean ellis (1 page)
9 April 2008Registered office changed on 09/04/2008 from 4 bankfield terrace, modd lane holmfirth west yorkshire HD9 2JL (1 page)
9 April 2008Registered office changed on 09/04/2008 from 4 bankfield terrace, modd lane holmfirth west yorkshire HD9 2JL (1 page)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Director's particulars changed (1 page)
9 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 March 2007Return made up to 14/02/07; full list of members (2 pages)
12 March 2007Return made up to 14/02/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 March 2006Return made up to 14/02/06; full list of members (6 pages)
10 March 2006Return made up to 14/02/06; full list of members (6 pages)
5 April 2005Registered office changed on 05/04/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
5 April 2005Registered office changed on 05/04/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
24 March 2005Director resigned (1 page)
24 March 2005New secretary appointed (1 page)
24 March 2005New secretary appointed (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New director appointed (1 page)
24 March 2005New director appointed (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
14 February 2005Incorporation (13 pages)
14 February 2005Incorporation (13 pages)