Company NameRenaisi Developments Limited
Company StatusDissolved
Company Number04449215
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameNew Endeavours Limited

Directors

Director NameGodwin Poi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(3 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (closed 09 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Montreal Road
Ilford
Essex
IG1 4SH
Director NameKevin John Sugrue
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(3 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (closed 09 March 2004)
RoleChief Executive
Correspondence Address224 Kent House Road
Beckenham
Kent
BR3 1JN
Secretary NameGodwin Poi
NationalityBritish
StatusClosed
Appointed20 June 2002(3 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (closed 09 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Montreal Road
Ilford
Essex
IG1 4SH
Director NameEdward Bennett
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleSolicitor
Correspondence AddressFlat K
151 Plough Way
London
SE16 7FN
Secretary NameNicola Oakley
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleSolicitor
Correspondence Address8 Regents Court
92 Randolph Avenue
London
W9 1BG
Director NameJonathan Earle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(2 weeks, 3 days after company formation)
Appointment Duration6 days (resigned 20 June 2002)
RoleSolicitor
Correspondence Address2 Bridewell Place
Wapping
London
E1W 2PB
Director NameNicholas Francis Pawson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(2 weeks, 3 days after company formation)
Appointment Duration6 days (resigned 20 June 2002)
RoleSolicitor
Correspondence Address37 Warwick Way
London
SW1V 1QS
Secretary NameJonathan Earle
NationalityBritish
StatusResigned
Appointed14 June 2002(2 weeks, 3 days after company formation)
Appointment Duration6 days (resigned 20 June 2002)
RoleSolicitor
Correspondence Address2 Bridewell Place
Wapping
London
E1W 2PB
Secretary NameNicholas Francis Pawson
NationalityBritish
StatusResigned
Appointed14 June 2002(2 weeks, 3 days after company formation)
Appointment Duration6 days (resigned 20 June 2002)
RoleSolicitor
Correspondence Address37 Warwick Way
London
SW1V 1QS
Director NameDavid Arumainayagam
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(3 weeks, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 2003)
RoleManagement Consultant
Correspondence Address2 Davenport Place
Watlington
Oxfordshire
OX49 5QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address300 Mare Street
Hackney
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 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Application for striking-off (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
23 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 June 2003Secretary resigned (1 page)
17 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned;director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)