Company NameRentpark Properties Limited
Company StatusDissolved
Company Number02034094
CategoryPrivate Limited Company
Incorporation Date4 July 1986(37 years, 10 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stewart Jonathan Lee
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1991(4 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 01 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Mountfield Road
London
N3 3NP
Director NameMs Valerie Ann Lee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1991(4 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 01 July 2003)
RolePharmacist
Country of ResidenceEngland
Correspondence Address58 Mountfield Road
London
N3 3NP
Secretary NameMs Valerie Ann Lee
NationalityBritish
StatusClosed
Appointed28 July 1994(8 years after company formation)
Appointment Duration8 years, 11 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Mountfield Road
London
N3 3NP
Director NameMrs Esther Lee
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1994)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park
London
N3 3JB
Director NameGerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park Road
London
N3 3JB
Secretary NameGerard Alan Lee
NationalityBritish
StatusResigned
Appointed11 March 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park Road
London
N3 3JB

Location

Registered Address1 Conduit Street
London
W1R 9TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,605
Current Liabilities£37,359

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
29 January 2003Application for striking-off (1 page)
5 April 2002Return made up to 01/03/02; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
27 March 2001Return made up to 01/03/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 April 2000Return made up to 01/03/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
18 April 1999Registered office changed on 18/04/99 from: 212/220 regents park road london N3 3HP (1 page)
18 April 1999Return made up to 01/03/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 April 1998Return made up to 01/03/98; no change of members (4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 April 1997Return made up to 01/03/97; no change of members (5 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
10 April 1996Return made up to 01/03/96; full list of members (8 pages)
11 April 1995Return made up to 01/03/95; full list of members (8 pages)