Company NameRenlex Limited
Company StatusDissolved
Company Number04202331
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMark Richard Lawless
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2001(4 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 23 October 2007)
RoleHairdresser
Correspondence Address154 Arthur Road
Wimbledon
SW19 8AQ
Secretary NameJennie Lawless
NationalityBritish
StatusClosed
Appointed11 September 2001(4 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 23 October 2007)
RoleHairdresser
Correspondence Address27 Sunmead Close
Fetcham
Surrey
KT22 9AP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressIbex House
162-164 Arthur Road
Wimbledon
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

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

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
30 May 2007Application for striking-off (1 page)
9 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 May 2006Return made up to 20/04/06; full list of members (6 pages)
7 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
26 April 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
25 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
17 April 2002Return made up to 20/04/02; full list of members (6 pages)
28 September 2001New secretary appointed (2 pages)
24 September 2001Ad 20/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 September 2001New director appointed (2 pages)
20 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)