Company NameRenaford Limited
DirectorStasa Andelic
Company StatusDissolved
Company Number02922190
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)

Directors

Director NameStasa Andelic
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityYugoslavian
StatusCurrent
Appointed25 July 1994(3 months after company formation)
Appointment Duration29 years, 9 months
RoleRestauranteur
Correspondence Address5 Longridge Road
London
SW5 9SB
Secretary NameMarinko Cvetanovic
NationalityBritish
StatusCurrent
Appointed25 July 1994(3 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address3 Ladbroke Gardens
London
W11 2PT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 February 2005Dissolved (1 page)
11 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
6 September 2002Liquidators statement of receipts and payments (1 page)
19 April 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999O/C liq ipo (2 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
7 September 1999Liquidators statement of receipts and payments (5 pages)
3 March 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
13 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
2 September 1996Liquidators statement of receipts and payments (5 pages)