Company NameRenatek (UK) Limited
Company StatusDissolved
Company Number04486153
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameDr Reza Karimian-Marnani
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Alexander Avenue
Willesden
London
NW10 3QS
Secretary NameNasrin Karimian
NationalityIranian
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Alexander Avenue
London
NW10 3QS
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address3 Randall Avenue
London
NW2 7RL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 September 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 100
(4 pages)
24 September 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 100
(4 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 September 2009Return made up to 15/07/09; full list of members (3 pages)
9 September 2009Return made up to 15/07/09; full list of members (3 pages)
7 May 2009Accounts made up to 31 July 2008 (2 pages)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 December 2008Director's Change of Particulars / reza karimian-marnani / 15/08/2007 / HouseName/Number was: , now: 4; Street was: 11 hawkshill drive, now: alexander avenue; Area was: felden, now: ; Post Town was: hemel hempstead, now: willesden; Region was: hertfordshire, now: london; Post Code was: HP3 0BS, now: NW10 3QS; Country was: , now: united kingdom (1 page)
19 December 2008Return made up to 15/07/08; full list of members (3 pages)
19 December 2008Director's change of particulars / reza karimian-marnani / 15/08/2007 (1 page)
19 December 2008Return made up to 15/07/08; full list of members (3 pages)
19 December 2008Secretary's Change of Particulars / nasrin karimian / 15/08/2007 / HouseName/Number was: , now: 4; Street was: 11 hawkshill drive, now: alexander avenue; Area was: felden, now: ; Post Town was: hemel hempstead, now: willesden; Region was: hertfordshire, now: london; Post Code was: HP3 0BS, now: NW10 3QS; Country was: , now: united kingdom (1 page)
19 December 2008Secretary's change of particulars / nasrin karimian / 15/08/2007 (1 page)
21 May 2008Accounts made up to 31 July 2007 (2 pages)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 October 2007Return made up to 15/07/07; full list of members (2 pages)
15 October 2007Return made up to 15/07/07; full list of members (2 pages)
10 May 2007Accounts made up to 31 July 2006 (6 pages)
10 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
9 October 2006Return made up to 15/07/06; full list of members (2 pages)
9 October 2006Return made up to 15/07/06; full list of members (2 pages)
11 April 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
11 April 2006Accounts made up to 31 July 2005 (6 pages)
6 September 2005Return made up to 15/07/05; full list of members (2 pages)
6 September 2005Return made up to 15/07/05; full list of members (2 pages)
15 March 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
15 March 2005Accounts made up to 31 July 2004 (6 pages)
25 August 2004Return made up to 15/07/04; full list of members (6 pages)
25 August 2004Return made up to 15/07/04; full list of members (6 pages)
12 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
12 May 2004Accounts made up to 31 July 2003 (6 pages)
28 August 2003Return made up to 15/07/03; full list of members (6 pages)
28 August 2003Return made up to 15/07/03; full list of members (6 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)
15 August 2002New secretary appointed (3 pages)
15 August 2002New director appointed (3 pages)
15 August 2002New secretary appointed (3 pages)
15 August 2002Registered office changed on 15/08/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
15 August 2002Registered office changed on 15/08/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (3 pages)
15 August 2002Director resigned (1 page)
15 July 2002Incorporation (14 pages)
15 July 2002Incorporation (14 pages)