Company NameSerendipity Cleaning Ltd
Company StatusDissolved
Company Number08498151
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Stephen Mark Turner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleArea Manager
Country of ResidenceEngland
Correspondence Address40 Tunstall Gardens
Redcar
TS10 2TR
Director NameMrs Andrea Lillian Turner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Tunstall Gardens
Redcar
TS10 2TR

Contact

Websitewww.serendipitycleaning.co.uk
Email address[email protected]
Telephone07 792661771
Telephone regionMobile

Location

Registered Address40 Tunstall Gardens
Redcar
TS10 2TR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
29 January 2018Application to strike the company off the register (3 pages)
8 September 2017Micro company accounts made up to 31 July 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 July 2016 (3 pages)
28 July 2017Notification of Stephen Mark Turner as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 22 April 2017 with no updates (3 pages)
28 July 2017Notification of Stephen Mark Turner as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 22 April 2017 with no updates (3 pages)
25 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
25 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
29 July 2016Micro company accounts made up to 30 April 2015 (2 pages)
29 July 2016Micro company accounts made up to 30 April 2015 (2 pages)
28 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
28 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
25 May 2016Compulsory strike-off action has been suspended (1 page)
25 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
17 July 2015Micro company accounts made up to 30 April 2014 (2 pages)
17 July 2015Micro company accounts made up to 30 April 2014 (2 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
10 November 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2013Incorporation
Statement of capital on 2013-04-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 April 2013Incorporation
Statement of capital on 2013-04-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)