Company NameRenaissance Finance International Limited
Company StatusDissolved
Company Number03218946
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 1996(27 years, 10 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Deltcho Georgiev Vitchev
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(1 year, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 13 October 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Lovibonds Avenue
Farnborough
Kent
BR6 8EW
Director NameMrs Valia Miteva
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(3 years after company formation)
Appointment Duration10 years, 3 months (closed 13 October 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Lovibonds Avenue
Farnborough
Kent
BR6 8EW
Secretary NameMrs Valia Miteva
NationalityBritish
StatusClosed
Appointed24 June 2000(3 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 13 October 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Lovibonds Avenue
Farnborough
Kent
BR6 8EW
Director NamePawan Vikram Sharma
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleConsultant
Correspondence Address6 Abbeylands
Cobbetts Hill The Heath
Weybridge
Surrey
KT13 0UB
Director NameJoseph Atangan Tanega
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleConsultant
Correspondence Address41 Canberra Road
Charlton
London
SE7 8PF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameAndrew Richard Waring
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address20 Greville Court
Great Bookham
Leatherhead
Surrey
KT23 4DS
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameAndrew Richard Waring
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address20 Greville Court
Great Bookham
Leatherhead
Surrey
KT23 4DS

Location

Registered Address92 Lovibonds Avenue
Farnborough
Kent
BR6 8EW
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Application for striking-off (1 page)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 June 2008Annual return made up to 20/06/08 (2 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 June 2007Annual return made up to 20/06/07 (2 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 June 2006Annual return made up to 20/06/06 (2 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 June 2005Annual return made up to 20/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
8 July 2004Accounts for a small company made up to 31 July 2003 (4 pages)
24 June 2004Annual return made up to 20/06/04
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 July 2003Annual return made up to 20/06/03 (4 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
26 June 2002Annual return made up to 20/06/02 (4 pages)
3 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 July 2001Annual return made up to 20/06/01
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 April 2001Accounts for a small company made up to 31 July 2000 (3 pages)
17 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned;director resigned (1 page)
22 June 2000Annual return made up to 20/06/00 (4 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
11 February 2000Registered office changed on 11/02/00 from: 20 greville court great bookham leatherhead surrey KT23 4DS (1 page)
7 October 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Annual return made up to 20/06/99 (4 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
12 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1998Annual return made up to 20/06/98 (4 pages)
6 February 1998Full accounts made up to 31 July 1997 (5 pages)
6 February 1998New director appointed (2 pages)
30 June 1997Annual return made up to 01/07/97 (4 pages)
13 June 1997Registered office changed on 13/06/97 from: 20 greville court bookham leatherhead surrey KT23 4DS (1 page)
2 May 1997Registered office changed on 02/05/97 from: 41 canberra road charlton london SE7 8PF (1 page)
25 July 1996Registered office changed on 25/07/96 from: 16 st john street london EC1M 4AY (1 page)
25 July 1996New secretary appointed;new director appointed (1 page)
25 July 1996Secretary resigned (2 pages)
25 July 1996New director appointed (1 page)
25 July 1996Director resigned (2 pages)
25 July 1996New director appointed (2 pages)
1 July 1996Incorporation (22 pages)