Company NameRensal Marketing Limited
Company StatusDissolved
Company Number03651789
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NamePyramid Marketing Limited

Business Activity

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

Directors

Director NameSalim Jusab Alimohamed Dhalla
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(same day as company formation)
RoleBusinessman
Correspondence Address80 Eastcote Avenue
Greenford
Middlesex
UB6 0NR
Secretary NameRenuka Nandlal Bhatt
NationalityBritish
StatusClosed
Appointed19 October 1998(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address80 Eastcote Avenue
Greenford
Middlesex
UB6 0NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address64 Woodcock Hill
Harrow
Middlesex
HA3 0JF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£45,428
Gross Profit£15,860
Net Worth-£3,709
Cash£177,040
Current Liabilities£183,985

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
21 November 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 February 2007Total exemption full accounts made up to 31 March 2005 (7 pages)
11 January 2007Return made up to 19/10/06; full list of members (6 pages)
17 March 2006Return made up to 19/10/05; full list of members (6 pages)
20 January 2006Return made up to 19/10/04; full list of members (6 pages)
23 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
19 February 2004Return made up to 19/10/03; full list of members (6 pages)
1 September 2003Return made up to 19/10/02; full list of members; amend (6 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 October 2002Return made up to 19/10/02; full list of members (6 pages)
10 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
18 March 2002Return made up to 19/10/01; full list of members (6 pages)
21 May 2001Return made up to 19/10/00; full list of members (6 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
1 November 1999Return made up to 19/10/99; full list of members (6 pages)
12 March 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
11 February 1999Registered office changed on 11/02/99 from: 382 kenton road maple house kenton harrow middlesex HA3 9DP (1 page)
11 February 1999Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1998Memorandum and Articles of Association (11 pages)
4 November 1998Company name changed pyramid marketing LIMITED\certificate issued on 05/11/98 (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Registered office changed on 22/10/98 from: 22 fernwood avenue wembley middlesex HA0 2HF (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New director appointed (2 pages)
19 October 1998Incorporation (28 pages)