Company NameSerenkairos Limited
Company StatusDissolved
Company Number07593633
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)
Dissolution Date7 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Asad Butt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(same day as company formation)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address28-31 The Stables
Wrest Park
Silsoe
MK45 4HR
Director NameDawn Elizabeth Keesse Butt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(same day as company formation)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address28-31 The Stables
Wrest Park
Silsoe
MK45 4HR

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1Asad Butt
85.00%
Ordinary
15 at £1Dawn Butt
15.00%
Ordinary

Financials

Year2014
Net Worth£164,575
Cash£182,537
Current Liabilities£29,480

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2017Final Gazette dissolved following liquidation (1 page)
7 July 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Return of final meeting in a members' voluntary winding up (15 pages)
7 April 2017Return of final meeting in a members' voluntary winding up (15 pages)
28 October 2016Registered office address changed from Lion House 126 Parkway Welwyn Garden City Hertfordshire AL8 6HP to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 28 October 2016 (2 pages)
28 October 2016Registered office address changed from Lion House 126 Parkway Welwyn Garden City Hertfordshire AL8 6HP to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 28 October 2016 (2 pages)
26 October 2016Appointment of a voluntary liquidator (1 page)
26 October 2016Appointment of a voluntary liquidator (1 page)
26 October 2016Declaration of solvency (3 pages)
26 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-14
(1 page)
26 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-14
(1 page)
26 October 2016Declaration of solvency (3 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(4 pages)
17 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Director's details changed for Mr Asad Butt on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Dawn Elizabeth Keesse Butt on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Dawn Elizabeth Keesse Butt on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Asad Butt on 24 May 2013 (2 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
12 April 2013Director's details changed for Dawn Elizabeth Keesse Butt on 1 April 2013 (2 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
12 April 2013Director's details changed for Dawn Elizabeth Keesse Butt on 1 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Asad Butt on 1 April 2013 (2 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
12 April 2013Director's details changed for Mr Asad Butt on 1 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Asad Butt on 1 April 2013 (2 pages)
12 April 2013Director's details changed for Dawn Elizabeth Keesse Butt on 1 April 2013 (2 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
17 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
6 June 2012Registered office address changed from 28-31 the Stables Wrest Park Silsoe Bedford MK45 4HR England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 28-31 the Stables Wrest Park Silsoe Bedford MK45 4HR England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 28-31 the Stables Wrest Park Silsoe Bedford MK45 4HR England on 6 June 2012 (1 page)
1 June 2012Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom on 1 June 2012 (1 page)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
6 April 2011Incorporation (44 pages)
6 April 2011Incorporation (44 pages)