Company NameRent 2 Own Ltd
Company StatusDissolved
Company Number04756596
CategoryPrivate Limited Company
Incorporation Date7 May 2003(21 years ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NameScoshe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEmlyn Edward Scott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleManager
Correspondence Address50 Avenue Road
North Finchley
London
N12 8PY
Director NameMr Rohan Dayanand Shetty
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(5 months after company formation)
Appointment Duration4 years, 1 month (closed 27 November 2007)
RoleConsultant Director
Correspondence Address109 Lower Richmond Road
London
SW15 1EU
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address109 Lower Richmond Road
Putney
London
SW15 1EU
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Registered office changed on 11/07/07 from: 1 riverside house heron way truro TR1 2XN (1 page)
5 July 2007Application for striking-off (1 page)
1 May 2007Secretary resigned (1 page)
3 July 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
3 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Return made up to 07/05/06; full list of members (2 pages)
27 June 2006Director's particulars changed (1 page)
21 June 2005Return made up to 07/05/05; full list of members (2 pages)
24 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
1 July 2004Return made up to 07/05/04; full list of members (7 pages)
26 October 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
7 May 2003Incorporation (8 pages)