About

Registered Number: 06811772
Date of Incorporation: 06/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Suite 206 Boston House, 69-75 Boston Manor Road, Brentford, Middlesex, TW8 9JJ

 

Based in Middlesex, Serenity 9 Ltd was founded on 06 February 2009, it has a status of "Active". There are 5 directors listed as Freeman, Dhane Odeshie, Vincent, Marlon, Knight, William Dennis, Vincent, Dwayne, Vincent, Dwayne for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Dhane Odeshie 03 December 2019 - 1
VINCENT, Marlon 21 November 2012 - 1
KNIGHT, William Dennis 04 January 2013 05 July 2013 1
VINCENT, Dwayne 15 March 2013 03 December 2019 1
VINCENT, Dwayne 03 March 2009 21 November 2012 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
DISS40 - Notice of striking-off action discontinued 25 March 2020
DISS16(SOAS) - N/A 14 March 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
PSC07 - N/A 17 June 2019
PSC01 - N/A 17 June 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 17 April 2018
CH01 - Change of particulars for director 17 April 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 26 November 2015
AA - Annual Accounts 10 September 2015
DISS40 - Notice of striking-off action discontinued 10 March 2015
AR01 - Annual Return 09 March 2015
AD01 - Change of registered office address 09 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AD01 - Change of registered office address 30 October 2014
AR01 - Annual Return 11 February 2014
AP01 - Appointment of director 05 February 2014
AA - Annual Accounts 04 December 2013
AD01 - Change of registered office address 17 September 2013
CH01 - Change of particulars for director 07 July 2013
DISS40 - Notice of striking-off action discontinued 06 July 2013
TM01 - Termination of appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
AR01 - Annual Return 04 July 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AP01 - Appointment of director 15 March 2013
AP01 - Appointment of director 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 21 November 2012
CERTNM - Change of name certificate 19 June 2012
CONNOT - N/A 19 June 2012
AR01 - Annual Return 03 May 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 04 May 2011
AD01 - Change of registered office address 07 September 2010
AA - Annual Accounts 07 September 2010
DISS40 - Notice of striking-off action discontinued 27 July 2010
AR01 - Annual Return 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
CH01 - Change of particulars for director 24 July 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
287 - Change in situation or address of Registered Office 12 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
NEWINC - New incorporation documents 06 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.