Company NameRenslade Investments (Westend) Limited
Company StatusDissolved
Company Number02638581
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 8 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGerald Michael Rivkin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(1 week, 5 days after company formation)
Appointment Duration11 years, 3 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address82 Addison Road
London
W14 8ED
Director NameStephen David Sibley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(10 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months (closed 03 December 2002)
RoleTown Planner And Development C
Correspondence AddressThe Old Vicarage Colchester Road
Thorpe Le Soton
Clacton On Sea
Essex
CO16 0LA
Secretary NameMoira Elizabeth Millar
NationalityBritish
StatusClosed
Appointed01 September 1994(3 years after company formation)
Appointment Duration8 years, 3 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address189 Hampermill Lane
Oxhey
Watford
Hertfordshire
WD1 4PJ
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Secretary NameMrs Karen Williamson
NationalityBritish
StatusResigned
Appointed28 August 1991(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RoleCompany Director
Correspondence Address22 Mount Pleasant Road
New Malden
Surrey
KT3 3JZ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,315
Current Liabilities£186,431

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
4 September 2001Return made up to 23/06/01; full list of members (5 pages)
2 March 2001Accounts made up to 31 March 2000 (9 pages)
11 July 2000Return made up to 23/06/00; full list of members (6 pages)
15 February 2000Accounts made up to 31 March 1999 (9 pages)
20 September 1999Return made up to 23/06/99; full list of members (6 pages)
22 July 1999Location of register of members (1 page)
3 February 1999Accounts made up to 31 March 1998 (9 pages)
27 January 1998Accounts made up to 31 March 1997 (7 pages)
27 January 1998Accounts made up to 31 March 1996 (7 pages)
29 January 1997Accounts made up to 31 March 1995 (7 pages)
21 August 1996Return made up to 23/06/96; full list of members (6 pages)
29 June 1995Return made up to 23/06/95; full list of members (14 pages)