Company NameThe Renown Company Limited
Company StatusDissolved
Company Number03393605
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRussel Sadur
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(3 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address18 Nightingale Road
Bushey
Hertfordshire
WD23 3NJ
Secretary NameLeonard Sadur
NationalityBritish
StatusClosed
Appointed15 October 1997(3 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address6 Beverley Court
Kenton Lane
Harrow
Middlesex
HA3 8UQ
Director NameMs Diana Margaret Civil
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 25 August 2009)
RoleJournalist
Country of ResidenceEngland
Correspondence Address18 Nightingale Road
Bushey
Hertfordshire
WD23 3NJ
Director NameMs Diana Margaret Civil
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(6 years after company formation)
Appointment Duration1 year (resigned 30 June 2004)
RoleJournalist
Country of ResidenceEngland
Correspondence Address18 Nightingale Road
Bushey
Hertfordshire
WD23 3NJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address18 Nightingale Road
Bushey
Hertfordshire
WD23 3NJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 August 2007Return made up to 27/06/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 January 2007Return made up to 27/06/06; full list of members (2 pages)
8 January 2007New director appointed (1 page)
19 September 2006Registered office changed on 19/09/06 from: 18 nightingale road bushey hertfordshire WD2 3NJ (1 page)
19 September 2006Director resigned (1 page)
23 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 October 2005New director appointed (1 page)
24 October 2005Return made up to 27/06/05; full list of members (3 pages)
2 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 October 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/10/04
(6 pages)
8 October 2004New director appointed (2 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 August 2003Return made up to 27/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
3 August 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
7 August 2000Return made up to 27/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
11 August 1999Return made up to 27/06/99; no change of members
  • 363(287) ‐ Registered office changed on 11/08/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
1 September 1998Return made up to 27/06/98; full list of members (6 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997Registered office changed on 27/11/97 from: suite 17476 72 new bond street london W1Y 9DD (1 page)
27 November 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned (1 page)
27 June 1997Incorporation (16 pages)