Goring
Reading
Berkshire
RG8 0LL
Secretary Name | Graham Dudley Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2010(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 August 2015) |
Role | Company Director |
Correspondence Address | Clarendon House 14 Wellington Terrace Clevedon North Somerset BS21 7PS |
Director Name | Mr Christopher Renardson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 12 January 2011) |
Role | Banking Technology Consultant |
Correspondence Address | Nanuoya Reading Road Goring Reading Berkshire RG8 0LL |
Director Name | Mrs Susan Ann Renardson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 15 September 2009) |
Role | Secretary |
Correspondence Address | Nanuoya Reading Road Goring Reading Berkshire RG8 0LL |
Secretary Name | Mrs Susan Ann Renardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 12 September 2009) |
Role | Company Director |
Correspondence Address | Nanuoya Reading Road Goring Reading Berkshire RG8 0LL |
Director Name | Mark Profeti |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(23 years after company formation) |
Appointment Duration | 2 months (resigned 26 January 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
Secretary Name | Magna Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2009(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 April 2010) |
Correspondence Address | 4 Bloomsbury Place London WC1A 2QA |
Registered Address | 4 Bloomsbury Place London WC1A 2QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
18.9k at £0.1 | Mr T.g. Renardson 9.66% Ordinary |
---|---|
17.8k at £0.1 | M. Profeti 9.08% Ordinary |
17k at £0.1 | Mr T.p. Sooke 8.70% Ordinary |
16.1k at £0.1 | Mrs C. Kalafatis 8.22% Ordinary |
46.7k at £0.1 | Mr Christopher Renardson 23.84% Ordinary |
40.6k at £0.1 | Mr Christopher David Renardson 20.74% Ordinary |
38.7k at £0.1 | Mrs Susan Ann Renardson 19.76% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £8,026 |
Cash | £12,487 |
Current Liabilities | £5,793 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2011 | Application to strike the company off the register (4 pages) |
21 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
1 September 2011 | Register inspection address has been changed from Clarendon House Wellington Terrace Clevedon North Somerset BS21 7PS (2 pages) |
1 September 2011 | Register(s) moved to registered inspection location (2 pages) |
16 August 2011 | Register inspection address has been changed (2 pages) |
18 February 2011 | Termination of appointment of Mark Profeti as a director (2 pages) |
1 February 2011 | Termination of appointment of Christopher Renardson as a director (2 pages) |
1 February 2011 | Termination of appointment of a director (2 pages) |
11 January 2011 | Appointment of Mark Profeti as a director (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
20 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (15 pages) |
19 May 2010 | Termination of appointment of Magna Secretaries Limited as a secretary (3 pages) |
19 May 2010 | Appointment of Graham Dudley Hill as a secretary (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 November 2009 | Resolutions
|
16 November 2009 | Appointment of Magna Secretaries Limited as a secretary (1 page) |
6 October 2009 | Termination of appointment of Susan Renardson as a secretary (1 page) |
15 September 2009 | Appointment terminated director susan renardson (1 page) |
11 August 2009 | Return made up to 15/07/09; full list of members (5 pages) |
6 August 2009 | Company name changed renardson and partners LIMITED\certificate issued on 07/08/09 (2 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
26 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Return made up to 15/07/04; full list of members (8 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 July 2003 | Return made up to 15/07/03; full list of members (8 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
12 July 2002 | Return made up to 15/07/02; full list of members (8 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 July 2001 | Return made up to 15/07/01; full list of members (8 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: maurice j bushell and co chartered accountants 80/83 long lane london EC1A 9ET (1 page) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 July 2000 | Return made up to 15/07/00; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 August 1999 | Return made up to 15/07/99; full list of members (5 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 July 1995 | Return made up to 15/07/95; no change of members (4 pages) |