Company NameRenard Consulting UK Limited
Company StatusDissolved
Company Number05374004
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr Kenny John Gahagan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Station Road
Kings Langley
Hertfordshire
WD4 8LB
Secretary NameCheryl Gahagan
NationalityBritish
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Praze Road
Port
Newquay
Cornwall
TR7 3DD
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address44 Station Road
Kings Langley
Hertfordshire
WD4 8LB
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Shareholders

100 at £1Kenny Gahagan
100.00%
Ordinary

Financials

Year2014
Net Worth£9,246
Cash£10,011
Current Liabilities£765

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
28 December 2012Application to strike the company off the register (3 pages)
28 December 2012Application to strike the company off the register (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
(4 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
(4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Director's details changed for Mr Kenny Gahagan on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Kenny Gahagan on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Mr Kenny Gahagan on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 March 2009Return made up to 23/02/09; full list of members (3 pages)
5 March 2009Return made up to 23/02/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
11 March 2008Registered office changed on 11/03/2008 from 21 praze road newquay cornwall TR7 3DD (1 page)
11 March 2008Return made up to 23/02/08; full list of members (3 pages)
11 March 2008Registered office changed on 11/03/2008 from 21 praze road newquay cornwall TR7 3DD (1 page)
11 March 2008Return made up to 23/02/08; full list of members (3 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
9 March 2007Return made up to 23/02/07; full list of members (2 pages)
9 March 2007Return made up to 23/02/07; full list of members (2 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 March 2006Return made up to 23/02/06; full list of members (2 pages)
24 March 2006Return made up to 23/02/06; full list of members (2 pages)
9 March 2005Registered office changed on 09/03/05 from: 21 praze road port newquay cornwall TR7 3DD (1 page)
9 March 2005Registered office changed on 09/03/05 from: 21 praze road port newquay cornwall TR7 3DD (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
3 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2005Ad 23/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 March 2005Registered office changed on 03/03/05 from: renard consulting uk LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Registered office changed on 03/03/05 from: renard consulting uk LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Ad 23/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
3 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2005Secretary resigned (1 page)
23 February 2005Incorporation (18 pages)
23 February 2005Incorporation (18 pages)