Company NameRenaisi Property Limited
Company StatusDissolved
Company Number04236808
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date9 August 2005 (18 years, 9 months ago)
Previous NamePraisecreate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGodwin Poi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 09 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Montreal Road
Ilford
Essex
IG1 4SH
Director NameMr John Kevin Sugrue
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224 Kent House Road
Beckenham
Kent
BR3 1JN
Secretary NameGodwin Poi
NationalityBritish
StatusClosed
Appointed30 October 2001(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 09 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Montreal Road
Ilford
Essex
IG1 4SH
Director NameAnthony Young
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 October 2001)
RoleSolicitor
Correspondence Address85a Mallinson Road
London
SW11 1BL
Secretary NameEdward Fairfax Bell
NationalityBritish
StatusResigned
Appointed18 July 2001(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 October 2001)
RoleTrainee Solicitor
Correspondence Address36 Mirabel Road
London
SW6 7EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address300 Mare Street
London
E8 1HE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
17 March 2005Application for striking-off (1 page)
23 July 2004Return made up to 18/06/04; full list of members (7 pages)
10 October 2003Return made up to 18/06/03; full list of members (7 pages)
23 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 November 2001Secretary resigned;director resigned (1 page)
15 November 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
7 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2001Registered office changed on 03/11/01 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Registered office changed on 01/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001New secretary appointed (2 pages)
18 June 2001Incorporation (13 pages)