Company NameRenewal It Limited
Company StatusDissolved
Company Number03547711
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)
Previous NamePurple Internet Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusClosed
Appointed02 June 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 05 August 2003)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Director NameAbell Services Limited (Corporation)
StatusClosed
Appointed01 October 2002(4 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 05 August 2003)
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(10 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 20 April 1999)
RoleTax Consultant
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(10 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1999(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 1999)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH

Location

Registered AddressScope House 18 Clarendon Road
London
E18 2AW
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Turnover£52,791
Net Worth£273
Cash£74
Current Liabilities£19,632

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Application for striking-off (1 page)
13 January 2003New director appointed (1 page)
13 January 2003Director resigned (1 page)
19 November 2002Compulsory strike-off action has been discontinued (1 page)
18 November 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
18 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
24 April 2001Return made up to 17/04/01; full list of members (8 pages)
23 April 2001Full accounts made up to 30 April 2000 (7 pages)
20 June 2000Return made up to 17/04/00; full list of members (8 pages)
20 June 2000New secretary appointed (2 pages)
10 February 2000Ad 01/02/00--------- £ si 10@1=10 £ ic 51/61 (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
25 October 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
18 October 1999Ad 01/06/99-13/09/99 £ si 50@1=50 £ ic 1/51 (1 page)
21 July 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999Return made up to 17/04/99; full list of members (6 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999Registered office changed on 14/05/99 from: lakewood ho horndon business park, west horndon essex CM13 3XL (1 page)
14 May 1999Director resigned (1 page)
13 March 1999New director appointed (3 pages)
13 March 1999New director appointed (3 pages)
29 April 1998Company name changed purple internet LIMITED\certificate issued on 30/04/98 (2 pages)
17 April 1998Incorporation (9 pages)