Company NameRentglobe Limited
Company StatusDissolved
Company Number02571595
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 3 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Peter Malovany
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(2 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHornbeam
174 The Street
West Horsley
Surrey
KT24 6HS
Secretary NameMr John Peter Malovany
NationalityBritish
StatusClosed
Appointed01 December 1995(4 years, 11 months after company formation)
Appointment Duration17 years, 10 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHornbeam
174 The Street
West Horsley
Surrey
KT24 6HS
Director NameJohn Solkhon
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(2 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 1996)
RoleChartered Accountant
Correspondence Address8 The Dale
Keston Bromley
Kent
BR2 6HW
Director NameMr Michael John Ayrton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 months, 1 week after company formation)
Appointment Duration19 years, 9 months (resigned 14 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBlue Firs 1 Holmemoor Drive
Sonning On Thames
Reading
Berkshire
RG4 0TE
Secretary NameMr Richard Blair Drummond
NationalityBritish
StatusResigned
Appointed04 January 1992(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address41 Southlands Grove
Bickley
Bromley
Kent
BR1 2DA
Secretary NameChristopher Thomas Alston
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address109 Blandford Road
Beckenham
Kent
BR3 4NG
Director NameHubert Giblin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed21 March 1996(5 years, 2 months after company formation)
Appointment Duration1 day (resigned 22 March 1996)
RoleManaging Director
Correspondence AddressOrchard Cottage
Sweetwater Lane Shamley Green
Guildford
Surrey
GU5 0UP
Director NameMr Francis Xavier Sullivan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed18 August 1998(7 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 June 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Apartment
5 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2PZ

Location

Registered AddressHornbeam
174 The Street
West Horsley
Surrey
KT24 6HS
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaWest Horsley

Shareholders

1000 at £1Landlow LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Application to strike the company off the register (3 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
13 May 2013Statement of capital on 13 May 2013
  • GBP 0.01
(4 pages)
13 May 2013Statement of capital on 13 May 2013
  • GBP 0.01
(4 pages)
3 April 2013Statement by directors (1 page)
3 April 2013Solvency statement dated 19/03/13 (1 page)
3 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 April 2013Solvency Statement dated 19/03/13 (1 page)
3 April 2013Statement by Directors (1 page)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
11 October 2011Termination of appointment of Francis Sullivan as a director (1 page)
11 October 2011Termination of appointment of Francis Xavier Sullivan as a director on 21 June 2011 (1 page)
8 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 March 2011Termination of appointment of Michael Ayrton as a director (1 page)
11 March 2011Termination of appointment of Michael Ayrton as a director (1 page)
10 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
11 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Michael John Ayrton on 11 February 2010 (2 pages)
11 February 2010Director's details changed for John Peter Malovany on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Michael John Ayrton on 11 February 2010 (2 pages)
11 February 2010Director's details changed for John Peter Malovany on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Francis Xavier Sullivan on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Francis Xavier Sullivan on 11 February 2010 (2 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
4 March 2009Return made up to 04/01/09; full list of members (4 pages)
4 March 2009Return made up to 04/01/09; full list of members (4 pages)
4 March 2009Director's change of particulars / michael ayrton / 31/12/2008 (1 page)
4 March 2009Director's Change of Particulars / michael ayrton / 31/12/2008 / HouseName/Number was: , now: blue firs; Street was: blue firs, now: 1 holmemoor drive; Area was: 1 holmemoor drive sonning on thames, now: sonning on thames; Occupation was: bank employee, now: retired (1 page)
21 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 March 2008Return made up to 04/01/08; full list of members (7 pages)
28 March 2008Return made up to 04/01/08; full list of members (7 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
11 January 2007Return made up to 04/01/07; full list of members (7 pages)
11 January 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2006Return made up to 04/01/06; full list of members (7 pages)
13 March 2006Return made up to 04/01/06; full list of members (7 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 January 2005Return made up to 04/01/05; full list of members (7 pages)
10 January 2005Return made up to 04/01/05; full list of members (7 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 January 2004Return made up to 04/01/04; full list of members (7 pages)
22 January 2004Return made up to 04/01/04; full list of members (7 pages)
6 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
6 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
28 January 2003Return made up to 04/01/03; full list of members (7 pages)
28 January 2003Return made up to 04/01/03; full list of members (7 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 January 2002Return made up to 04/01/02; full list of members (7 pages)
28 January 2002Return made up to 04/01/02; full list of members (7 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 February 2001Return made up to 04/01/01; full list of members (7 pages)
16 February 2001Return made up to 04/01/01; full list of members (7 pages)
15 December 2000Full accounts made up to 31 March 2000 (8 pages)
15 December 2000Full accounts made up to 31 March 2000 (8 pages)
25 January 2000Full accounts made up to 31 March 1999 (8 pages)
25 January 2000Full accounts made up to 31 March 1999 (8 pages)
19 January 2000Return made up to 04/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2000Return made up to 04/01/00; full list of members (7 pages)
3 February 1999Return made up to 04/01/99; no change of members (5 pages)
3 February 1999Return made up to 04/01/99; no change of members (5 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
25 August 1998New director appointed (3 pages)
25 August 1998New director appointed (3 pages)
3 February 1998Return made up to 04/01/98; full list of members (5 pages)
3 February 1998Return made up to 04/01/98; full list of members (5 pages)
19 December 1997Full accounts made up to 31 March 1997 (8 pages)
19 December 1997Full accounts made up to 31 March 1997 (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
4 March 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 March 1996Secretary's particulars changed;director's particulars changed (1 page)
4 March 1996Return made up to 04/01/96; no change of members (4 pages)
4 March 1996New secretary appointed (1 page)
4 March 1996Secretary's particulars changed;director's particulars changed (1 page)
15 January 1996Director's particulars changed (1 page)
20 October 1995Full accounts made up to 31 March 1995 (9 pages)
20 October 1995Full accounts made up to 31 March 1995 (9 pages)
4 January 1991Incorporation (19 pages)
4 January 1991Incorporation (19 pages)