Company NameRenaissance International College Ltd
Company StatusDissolved
Company Number05416316
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NameDocklands International College Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Arun Gauba
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameSmitha Gandra
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address107 Plashet Grove
London
E6 1AA
Secretary NameGurpreet Kaur
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Badgers Close
Hayes
UB3 1LQ
Secretary NameMr Premsagar Gandra
NationalityIndian
StatusResigned
Appointed01 May 2007(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 April 2008)
RoleEducation
Country of ResidenceEngland
Correspondence Address58 Naseby Road
Dagenham
RM10 7JR
Secretary NameMs Jolanta Bieliuniene
StatusResigned
Appointed14 April 2008(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address65-73 Staines Road
Hounslow
TW3 3HW

Location

Registered AddressGladstone House
77 - 79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Arun Gauba
100.00%
Ordinary

Financials

Year2014
Net Worth£47,758
Cash£1,590
Current Liabilities£143,567

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2013Voluntary strike-off action has been suspended (1 page)
13 March 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
29 June 2012Voluntary strike-off action has been suspended (1 page)
29 June 2012Voluntary strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012Registered office address changed from 65-73 Staines Road Holdsworth House, I Floor Hounslow Middlesex, London TW3 3HW United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 65-73 Staines Road Holdsworth House, I Floor Hounslow Middlesex, London TW3 3HW United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 65-73 Staines Road Holdsworth House, I Floor Hounslow Middlesex, London TW3 3HW United Kingdom on 3 April 2012 (1 page)
28 March 2012Application to strike the company off the register (3 pages)
28 March 2012Application to strike the company off the register (3 pages)
22 June 2011Director's details changed for Mr Arun Gauba on 1 April 2011 (2 pages)
22 June 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1,000
(4 pages)
22 June 2011Director's details changed for Mr Arun Gauba on 1 April 2011 (2 pages)
22 June 2011Register inspection address has been changed (1 page)
22 June 2011Register(s) moved to registered inspection location (1 page)
22 June 2011Register inspection address has been changed (1 page)
22 June 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1,000
(4 pages)
22 June 2011Director's details changed for Mr Arun Gauba on 1 April 2011 (2 pages)
22 June 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1,000
(4 pages)
22 June 2011Register(s) moved to registered inspection location (1 page)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
28 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 December 2009Termination of appointment of Jolanta Bieliuniene as a secretary (1 page)
1 December 2009Termination of appointment of Jolanta Bieliuniene as a secretary (1 page)
29 April 2009Return made up to 06/04/09; full list of members (3 pages)
29 April 2009Return made up to 06/04/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
31 December 2008Director's Change of Particulars / arun gaba / 31/12/2008 / Title was: , now: mr; Surname was: gaba, now: gauba; HouseName/Number was: , now: 6; Street was: 6 mauveine gardens, now: mauveine gardens (1 page)
31 December 2008Director's change of particulars / arun gaba / 31/12/2008 (1 page)
16 May 2008Return made up to 06/04/08; full list of members (3 pages)
16 May 2008Return made up to 06/04/08; full list of members (3 pages)
16 May 2008Registered office changed on 16/05/2008 from, 6 mauveine gardens, hounslow, middlesex, TW3 3RX (1 page)
16 May 2008Location of debenture register (1 page)
16 May 2008Registered office changed on 16/05/2008 from, 6 mauveine gardens, hounslow, middlesex, TW3 3RX (1 page)
16 May 2008Location of debenture register (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Location of register of members (1 page)
15 April 2008Secretary appointed ms jolanta bieliuniene (1 page)
15 April 2008Secretary appointed ms jolanta bieliuniene (1 page)
14 April 2008Appointment Terminated Secretary premsagar gandra (1 page)
14 April 2008Appointment terminated secretary premsagar gandra (1 page)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Registered office changed on 19/10/07 from: 275-285 high street, queens way house suite d, stratford, E15 2TF (1 page)
19 October 2007Registered office changed on 19/10/07 from: 275-285 high street, queens way house suite d, stratford, E15 2TF (1 page)
5 July 2007Company name changed docklands international college LIMITED\certificate issued on 05/07/07 (2 pages)
5 July 2007Company name changed docklands international college LIMITED\certificate issued on 05/07/07 (2 pages)
30 May 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 May 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 May 2007Return made up to 06/04/07; full list of members (2 pages)
3 May 2007New secretary appointed (1 page)
3 May 2007Registered office changed on 03/05/07 from: 275-285 high street, queens way house suite j, stratford, E15 2TF (1 page)
3 May 2007Return made up to 06/04/07; full list of members (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 275-285 high street, queens way house suite j, stratford, E15 2TF (1 page)
3 May 2007New secretary appointed (1 page)
2 May 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Location of register of members (1 page)
2 May 2007Location of register of members (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Location of debenture register (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Location of debenture register (1 page)
31 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 February 2007Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
17 February 2007Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
8 May 2006Return made up to 06/04/06; full list of members (7 pages)
8 May 2006Return made up to 06/04/06; full list of members (7 pages)
13 June 2005Registered office changed on 13/06/05 from: 107 plashet grove, london, E6 1AA (1 page)
13 June 2005Registered office changed on 13/06/05 from: 107 plashet grove, london, E6 1AA (1 page)
6 April 2005Incorporation (8 pages)
6 April 2005Incorporation (8 pages)