About

Registered Number: 05363249
Date of Incorporation: 14/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 5 months ago)
Registered Address: 85 High Street, Hanging Heaton, Dewsbury, West Yorkshire, WF17 6DR

 

Established in 2005, Serendipity Art Ltd have registered office in West Yorkshire. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Sue 03 September 2008 - 1
HARMAN, Stuart Alan 24 March 2005 03 September 2008 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Joseph Dean 03 September 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 02 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 March 2013
CH03 - Change of particulars for secretary 06 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 22 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
287 - Change in situation or address of Registered Office 09 April 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 10 March 2006
287 - Change in situation or address of Registered Office 05 April 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.