Company NameRenzoo Limited
Company StatusDissolved
Company Number05487504
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)
Previous NamesUlterbox UK Limited and Alterbox UK Limited

Business Activity

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

Directors

Director NameKrunoslav Martinovic
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (closed 29 March 2011)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address676 Salusbury Road
London
NW6 6NJ
Secretary NameSWF Secretarial Ltd (Corporation)
StatusClosed
Appointed01 July 2005(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (closed 29 March 2011)
Correspondence Address7 Peoples Hall
2 Olaf Street
London
W11 4BE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address7 Peoples Hall 2 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,522
Cash£3,998
Current Liabilities£39,861

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
6 December 2010Application to strike the company off the register (3 pages)
6 December 2010Application to strike the company off the register (3 pages)
9 June 2010Secretary's details changed for Swf Secretarial Ltd on 1 October 2009 (1 page)
9 June 2010Director's details changed for Krunoslav Martinovic on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100
(4 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100
(4 pages)
9 June 2010Secretary's details changed for Swf Secretarial Ltd on 1 October 2009 (1 page)
9 June 2010Director's details changed for Krunoslav Martinovic on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100
(4 pages)
9 June 2010Secretary's details changed for Swf Secretarial Ltd on 1 October 2009 (1 page)
9 June 2010Director's details changed for Krunoslav Martinovic on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 June 2009Return made up to 06/06/09; full list of members (3 pages)
18 June 2009Return made up to 06/06/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 July 2008Return made up to 06/06/08; full list of members (3 pages)
9 July 2008Return made up to 06/06/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 June 2007Ad 30/06/06--------- £ si 98@1 (2 pages)
18 June 2007Ad 30/06/06--------- £ si 98@1 (2 pages)
6 June 2007Return made up to 06/06/07; full list of members (2 pages)
6 June 2007Return made up to 06/06/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 October 2006Return made up to 22/06/06; full list of members (6 pages)
16 October 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2006Company name changed alterbox uk LIMITED\certificate issued on 07/09/06 (2 pages)
7 September 2006Company name changed alterbox uk LIMITED\certificate issued on 07/09/06 (2 pages)
23 August 2005Ad 10/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2005Ad 10/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 2005Registered office changed on 12/07/05 from: informa unit 7 2 olaf street london W11 4BE (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005Registered office changed on 12/07/05 from: informa unit 7 2 olaf street london W11 4BE (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New director appointed (2 pages)
5 July 2005Company name changed ulterbox uk LIMITED\certificate issued on 05/07/05 (2 pages)
5 July 2005Company name changed ulterbox uk LIMITED\certificate issued on 05/07/05 (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
22 June 2005Incorporation (6 pages)
22 June 2005Incorporation (6 pages)