Company NameSerenity International Limited
Company StatusDissolved
Company Number06326852
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameJulie Clitheroe
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address58 Castleway South
Wirral
Merseyside
L46 1PB
Director NameSimon Paul Thomas Clitheroe
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Castleway South
Wirral
Merseyside
L46 1PB
Secretary NameJulie Clitheroe
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address58 Castleway South
Wirral
Merseyside
L46 1PB

Contact

Websitewww.serenity.gb.com

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at 1Ms Julie Clitheroe
50.00%
Ordinary
1 at 1Simon Clitheroe
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,096
Cash£15
Current Liabilities£73,959

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 June 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
20 March 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
11 November 2013Liquidators' statement of receipts and payments to 7 September 2013 (11 pages)
11 November 2013Liquidators' statement of receipts and payments to 7 September 2013 (11 pages)
11 November 2013Liquidators statement of receipts and payments to 7 September 2013 (11 pages)
11 November 2013Liquidators statement of receipts and payments to 7 September 2013 (11 pages)
8 November 2012Liquidators' statement of receipts and payments to 7 September 2012 (10 pages)
8 November 2012Liquidators statement of receipts and payments to 7 September 2012 (10 pages)
8 November 2012Liquidators statement of receipts and payments to 7 September 2012 (10 pages)
8 November 2012Liquidators' statement of receipts and payments to 7 September 2012 (10 pages)
11 November 2011Liquidators' statement of receipts and payments to 7 September 2011 (9 pages)
11 November 2011Liquidators statement of receipts and payments to 7 September 2011 (9 pages)
11 November 2011Liquidators' statement of receipts and payments to 7 September 2011 (9 pages)
11 November 2011Liquidators statement of receipts and payments to 7 September 2011 (9 pages)
28 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 September 2010Statement of affairs with form 4.19 (13 pages)
20 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2010Statement of affairs with form 4.19 (13 pages)
20 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2010Appointment of a voluntary liquidator (1 page)
20 September 2010Appointment of a voluntary liquidator (1 page)
20 September 2010Statement of affairs with form 4.19 (11 pages)
20 September 2010Statement of affairs with form 4.19 (11 pages)
31 August 2010Registered office address changed from Unit 2 290 Hoylake Road Wirral Merseyside CH46 6AF on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from Unit 2 290 Hoylake Road Wirral Merseyside CH46 6AF on 31 August 2010 (2 pages)
15 February 2010Annual return made up to 27 July 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 27 July 2009 with a full list of shareholders (4 pages)
8 February 2010Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 8 February 2010 (2 pages)
9 October 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
9 October 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
9 May 2009Registered office changed on 09/05/2009 from fieldview old lane 103B barnston road barnston village wirral CH61 1BW england (1 page)
9 May 2009Registered office changed on 09/05/2009 from fieldview old lane 103B barnston road barnston village wirral CH61 1BW england (1 page)
6 October 2008Return made up to 27/07/08; full list of members (4 pages)
6 October 2008Return made up to 27/07/08; full list of members (4 pages)
23 May 2008Registered office changed on 23/05/2008 from maritime house, 14-16 balls road prenton CH43 5RE (1 page)
23 May 2008Registered office changed on 23/05/2008 from maritime house, 14-16 balls road prenton CH43 5RE (1 page)
19 September 2007Particulars of mortgage/charge (5 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
4 September 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
4 September 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
27 July 2007Incorporation (8 pages)
27 July 2007Incorporation (8 pages)