Company NameRenaissance Editions (UK) Limited
DirectorDavid Arthur Abramson
Company StatusDissolved
Company Number03438608
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 7 months ago)
Previous NameEffecteasy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDavid Arthur Abramson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address115 Bagley Wood Road
Kennington
Oxford
Oxfordshire
OX1 5NA
Secretary NameDavid Arthur Abramson
NationalityBritish
StatusCurrent
Appointed01 October 1998(1 year after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Bagley Wood Road
Kennington
Oxford
Oxfordshire
OX1 5NA
Secretary NameChristopher Kirkham Sandy
NationalityBritish
StatusCurrent
Appointed04 December 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleAccountant
Correspondence AddressThe Manor House
Parsonage Street
Bradninch
Devon
EX5 4NW
Director NameChristopher Porte Combemale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench Usa
StatusResigned
Appointed13 October 1997(2 weeks, 5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 1998)
RoleMarketing Advertising
Correspondence AddressFlat B 101 Gloucester Terrace
London
W2 3HB
Director NameBrian Steven Schneider
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(2 weeks, 5 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 December 1997)
RoleAccountant
Correspondence Address50 Regents Park Road
London
NW1 7SX
Secretary NameMiss Melanie Sampson
NationalityBritish
StatusResigned
Appointed13 October 1997(2 weeks, 5 days after company formation)
Appointment Duration5 months (resigned 17 March 1998)
RoleCompany Director
Correspondence Address33 Woodside Close
Amersham
Buckinghamshire
HP6 5EF
Secretary NameMax Dyer-Bartlett
NationalityBritish
StatusResigned
Appointed17 March 1998(5 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAlbren House Mill Lane
Wheaton Aston
Stafford
Staffordshire
ST19 9NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 End31 March

Filing History

21 October 2003Dissolved (1 page)
21 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
30 November 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
18 May 1999Registered office changed on 18/05/99 from: the mount house great somerford chippenham wiltshire SN15 5JB (1 page)
17 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 1999Notice of Constitution of Liquidation Committee (2 pages)
17 May 1999Appointment of a voluntary liquidator (1 page)
17 May 1999Statement of affairs (5 pages)
11 December 1998Registered office changed on 11/12/98 from: 6 junction mews london W2 1PN (1 page)
11 December 1998New secretary appointed (2 pages)
27 October 1998Return made up to 24/09/98; full list of members (6 pages)
20 October 1998New secretary appointed (2 pages)
17 July 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
16 July 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned (1 page)
23 December 1997Director resigned (1 page)
2 November 1997Memorandum and Articles of Association (8 pages)
29 October 1997Company name changed effecteasy LIMITED\certificate issued on 30/10/97 (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997Director resigned (1 page)
24 September 1997Incorporation (9 pages)