Company NameRenown Indonesia Ritan Limited
Company StatusDissolved
Company Number02269529
CategoryPrivate Limited Company
Incorporation Date21 June 1988(35 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(11 years after company formation)
Appointment Duration3 years, 4 months (closed 19 November 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameAlan O'Brien
NationalityBritish
StatusClosed
Appointed30 June 1999(11 years after company formation)
Appointment Duration3 years, 4 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed22 April 2002(13 years, 10 months after company formation)
Appointment Duration7 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Director NameMs Elisabeth Patricia Airey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Jamess Walk
London
EC1R 0AP
Director NameMr James William Guest
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Farm Schoolhouse Lane
Horsmonden
Tonbridge
Kent
TN12 8BJ
Director NameMr James Trevor Hornabrook
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 1995)
RoleExploration Director
Country of ResidenceEngland
Correspondence AddressMiddle Luxton
Upottery
Honiton
Devon
EX14 9PA
Director NameJohn Alexander Patrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleCommercial Director
Correspondence AddressMarley Mere
Marley Lane
Haslemere
Surrey
GU27 3PZ
Secretary NameMrs Penelope Jane Montague
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 November 1991)
RoleCompany Director
Correspondence AddressPegsdon Barns
Pegsdon
Hitchin
Herts
SG5 3JY
Secretary NameMiss Janette Lesley Steer
NationalityBritish
StatusResigned
Appointed26 November 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address29 Hollingbourne Road
Herne Hill
London
SE24 9NB
Director NameDavid Lawson Bremner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address21 Seaforth Gardens
Winchmore Hill
London
N21 3BT
Director NameIan Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2000)
RoleChartered Accountant
Correspondence Address38 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameMr Duncan Taylor Milroy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Director NameRobert Angus Buchanan McGrigor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(12 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2001)
RoleAccountant
Correspondence Address44 Endlesham Road
London
SW12 8JL

Location

Registered AddressEbury Bridge House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,252
Current Liabilities£4,252

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
21 June 2002Application for striking-off (1 page)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (1 page)
23 April 2002Return made up to 22/03/02; full list of members (5 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
17 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
22 June 2001Director resigned (1 page)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
11 July 2000Return made up to 13/06/00; full list of members (7 pages)
19 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
20 July 1999New director appointed (3 pages)
20 July 1999Return made up to 13/06/99; full list of members (10 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: kierran cross 11 strand london WC2N 5HR (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (3 pages)
16 July 1999Secretary resigned (1 page)
20 July 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
6 November 1997New director appointed (2 pages)
27 July 1997Return made up to 13/06/97; no change of members (7 pages)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 January 1997Registered office changed on 08/01/97 from: 80 petty france london SW1H 9EX (1 page)
12 July 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 June 1995Return made up to 13/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995Director resigned (2 pages)
26 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
22 June 1989Return made up to 05/06/89; full list of members (7 pages)
15 June 1989Full accounts made up to 31 December 1988 (10 pages)
21 June 1988Incorporation (9 pages)