SERENITY PAMPER DAYS LIMITED

Register to unlock more data on OkredoRegister

SERENITY PAMPER DAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04612595

Incorporation date

08/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Office'S Unit 2 (Upstairs) 121, Sibson Road, Birstall, Leicester LE4 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2002)
dot icon23/05/2016
Final Gazette dissolved via compulsory strike-off
dot icon07/03/2016
First Gazette notice for compulsory strike-off
dot icon10/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/06/2015
Termination of appointment of Adam Jones as a director on 2015-05-01
dot icon14/06/2015
Appointment of Mr Ashley Evans as a director on 2015-05-01
dot icon10/06/2015
Registered office address changed from 34 Wavertree Close Cosby Leicester LE9 1TW to The Office's Unit 2 (Upstairs) 121 Sibson Road Birstall Leicester LE4 4nd on 2015-06-11
dot icon17/02/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon23/12/2014
Appointment of Adam Jones as a director on 2014-12-16
dot icon23/12/2014
Termination of appointment of Victoria Flanagan as a director on 2014-12-16
dot icon11/06/2014
Appointment of Ms Victoria Flanagan as a director
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/01/2014
Termination of appointment of Adam Jones as a director
dot icon01/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon10/06/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon10/06/2013
Termination of appointment of Sian Sheppard as a secretary
dot icon10/06/2013
Termination of appointment of Sian Sheppard as a director
dot icon10/06/2013
Appointment of Mr Adam Jones as a director
dot icon31/05/2013
Compulsory strike-off action has been discontinued
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/02/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/03/2010
Termination of appointment of Marie Hill as a director
dot icon25/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon25/01/2010
Director's details changed for Marie Michelle Hill on 2010-01-26
dot icon25/01/2010
Director's details changed for Sian Sheppard on 2010-01-25
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/02/2009
Return made up to 01/12/08; full list of members
dot icon30/01/2009
Compulsory strike-off action has been discontinued
dot icon29/01/2009
Return made up to 01/12/07; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2007-08-31
dot icon15/12/2008
Compulsory strike-off action has been suspended
dot icon08/12/2008
First Gazette notice for compulsory strike-off
dot icon01/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/03/2007
Return made up to 01/12/06; full list of members
dot icon15/03/2007
Secretary's particulars changed;director's particulars changed
dot icon14/03/2007
Registered office changed on 15/03/07 from: 4 spa lane wigston leicester LE18 3QD
dot icon14/03/2007
Secretary's particulars changed;director's particulars changed
dot icon02/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/11/2005
Return made up to 01/12/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/06/2005
Return made up to 09/12/04; full list of members
dot icon20/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/07/2004
Accounting reference date shortened from 31/12/04 to 31/08/04
dot icon15/02/2004
Return made up to 09/12/03; full list of members
dot icon30/01/2003
Secretary's particulars changed;director's particulars changed
dot icon19/01/2003
New secretary appointed;new director appointed
dot icon19/01/2003
Director resigned
dot icon19/01/2003
Secretary resigned
dot icon19/01/2003
New director appointed
dot icon08/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Adam
Director
01/06/2013 - 23/01/2014
2
Flanagan, Victoria
Director
01/06/2014 - 16/12/2014
1
Hill, Marie Michelle
Director
11/12/2002 - 01/10/2009
3
Johnson, Keith William
Director
09/12/2002 - 11/12/2002
10
Evans, Ashley
Director
01/05/2015 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SERENITY PAMPER DAYS LIMITED

SERENITY PAMPER DAYS LIMITED is an(a) Dissolved company incorporated on 08/12/2002 with the registered office located at The Office'S Unit 2 (Upstairs) 121, Sibson Road, Birstall, Leicester LE4 4ND. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SERENITY PAMPER DAYS LIMITED?

toggle

SERENITY PAMPER DAYS LIMITED is currently Dissolved. It was registered on 08/12/2002 and dissolved on 23/05/2016.

Where is SERENITY PAMPER DAYS LIMITED located?

toggle

SERENITY PAMPER DAYS LIMITED is registered at The Office'S Unit 2 (Upstairs) 121, Sibson Road, Birstall, Leicester LE4 4ND.

What does SERENITY PAMPER DAYS LIMITED do?

toggle

SERENITY PAMPER DAYS LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for SERENITY PAMPER DAYS LIMITED?

toggle

The latest filing was on 23/05/2016: Final Gazette dissolved via compulsory strike-off.