Company NameRENA Design Limited
Company StatusDissolved
Company Number03065372
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 10 months ago)
Dissolution Date8 October 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Catherone Rhoda Brown
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(1 day after company formation)
Appointment Duration7 years, 4 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lyndhurst Drive
New Malden
Surrey
KT3 5LL
Director NameBrian Horton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(1 day after company formation)
Appointment Duration7 years, 4 months (closed 08 October 2002)
RoleChartered Structural Engineer
Country of ResidenceEngland
Correspondence Address20 Tadorne Road
Tadworth
Surrey
KT20 5TD
Director NameMark Orest Kaspruk
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(1 day after company formation)
Appointment Duration7 years, 4 months (closed 08 October 2002)
RoleMechanical Engineer
Correspondence Address116 Cedar Road East
Abington
Northampton
NN3 2JF
Director NameMr Peter George Neal
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(1 day after company formation)
Appointment Duration7 years, 4 months (closed 08 October 2002)
RoleArtchitectural Technologist
Correspondence Address5 Southview Gardens
Wallington
Surrey
SM6 9NS
Director NameMr Geoffrey James Points
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(1 day after company formation)
Appointment Duration7 years, 4 months (closed 08 October 2002)
RoleChartered Structural Engineer
Country of ResidenceEngland
Correspondence Address9 Queens Road
Sutton
Surrey
SM2 6BZ
Secretary NameMark Orest Kaspruk
NationalityBritish
StatusClosed
Appointed08 June 1995(1 day after company formation)
Appointment Duration7 years, 4 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address116 Cedar Road East
Abington
Northampton
NN3 2JF
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressPandora House
41-45 Lind Road
Sutton
Surrey
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2002Application for striking-off (2 pages)
21 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
2 July 2001Return made up to 07/06/01; full list of members (8 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
23 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2000Return made up to 07/06/00; full list of members (8 pages)
3 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1999Return made up to 07/06/99; full list of members (8 pages)
8 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
23 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
16 July 1997Return made up to 07/06/97; full list of members (8 pages)
21 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1996Return made up to 07/06/96; full list of members (8 pages)
13 July 1995Ad 11/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 July 1995Registered office changed on 13/07/95 from: 102 sydney street chelsea london SW3 6NJ (1 page)
21 June 1995New director appointed (2 pages)
21 June 1995Director resigned;new director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995New director appointed (2 pages)
7 June 1995Incorporation (22 pages)