About

Registered Number: 06221506
Date of Incorporation: 20/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: 591 London Road, Cheam, Sutton, Surrey, SM3 9AG

 

Established in 2007, Serendip Ltd are based in Sutton, Surrey, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Kumaraswamy, Gnaneswaran, Yoganandan, Ramana at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMARASWAMY, Gnaneswaran 20 April 2007 - 1
YOGANANDAN, Ramana 20 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 16 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 24 May 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 24 June 2015
AD01 - Change of registered office address 24 June 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 26 July 2013
AA01 - Change of accounting reference date 25 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 26 April 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
MISC - Miscellaneous document 23 December 2009
SH01 - Return of Allotment of shares 23 December 2009
AA - Annual Accounts 23 December 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 20 March 2009
225 - Change of Accounting Reference Date 30 January 2009
395 - Particulars of a mortgage or charge 16 July 2008
363s - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
NEWINC - New incorporation documents 20 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.