Company NameRENA Investments Limited
Company StatusDissolved
Company Number02964418
CategoryPrivate Limited Company
Incorporation Date2 September 1994(29 years, 8 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMargaret Anne Ratcliffe
NationalityBritish
StatusClosed
Appointed16 March 1995(6 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 09 January 2001)
RoleBusiness Woman
Correspondence Address2 Lancaster House
Monks Street
Monmouth
Gwent
NP5 3JW
Wales
Secretary NameRanjit Patel
NationalityBritish
StatusClosed
Appointed30 August 1996(1 year, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 09 January 2001)
RoleBusinessman
Correspondence Address23b Windsor Road
Forest Gate
London
E7 0QX
Director NameAlan Saundry
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 1996)
RoleBusinessman
Correspondence Address28 Sibree Close
Bussage
Stroud
Gloucestershire
GL6 8DB
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address23b Windsor Road
Forest Gate
London
E7 0QX
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
22 June 1999Strike-off action suspended (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
1 December 1998Strike-off action suspended (1 page)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
19 May 1998Strike-off action suspended (1 page)
30 September 1997Strike-off action suspended (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
1 October 1996Registered office changed on 01/10/96 from: 3 heron way chipping sodbdury avon BS17 6XW (1 page)
1 October 1996New secretary appointed (1 page)
1 October 1996Director resigned (1 page)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1995Return made up to 02/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 1995Accounting reference date shortened from 30/09 to 30/04 (1 page)
4 July 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Registered office changed on 20/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)