Company NameRenaissance Projects Limited
Company StatusDissolved
Company Number04362629
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLeslie Michael May
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address59 Rectory Wood
Harlow
Essex
CM20 1RF
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle, St James Parish
Nevis
Wi
West Indies
Secretary NameLeslie Michael May
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address59 Rectory Wood
Harlow
Essex
CM20 1RF
Director NameRuby Iris Heathfield
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressC/0 80 Lincoln Road
Peterborough
Cambridgeshire
PE1 2SN
Director NameProform Corporate Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence AddressThurston House
80 Lincoln Road
Peterborough
Cambridgeshire
PE1 2SN
Secretary NameProform Company Secretary Services Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence AddressThurston House
80 Lincoln Road
Peterborough
Cambridgeshire
PE1 2SN

Location

Registered AddressJat Office 6a
Popin Building
South Way Wembley
Middlesex
HA9 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
11 February 2004Director resigned (1 page)
18 September 2003Secretary resigned;director resigned (1 page)
20 June 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
27 August 2002New director appointed (2 pages)
4 April 2002New secretary appointed;new director appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (4 pages)
5 February 2002Registered office changed on 05/02/02 from: thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN (1 page)
5 February 2002Ad 29/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)