Company NameRendall Rittner Hammond Limited
Company StatusDissolved
Company Number05488425
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 11 months ago)
Dissolution Date12 September 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Gaunt Hammond
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ
Director NameMr Duncan Llewelyn Rendall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ
Director NameMr John William Matthew Rittner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ
Secretary NameMr William Gaunt Hammond
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ
Director NameMr Herbert Michael Nally
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Vale Court
28 Maida Vale
London
W9 1RT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.rendallandrittner.co.uk/
Email address[email protected]
Telephone020 77020701
Telephone regionLondon

Location

Registered AddressPortsoken House
155-157 Minories
London
EC3N 1LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,181
Cash£19,828
Current Liabilities£53,045

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
9 May 2017Application to strike the company off the register (3 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(7 pages)
28 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(7 pages)
6 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
6 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
16 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
26 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 February 2011Secretary's details changed for William Gaunt Hammond on 9 February 2011 (1 page)
10 February 2011Director's details changed for Duncan Llewelyn Rendall on 9 February 2011 (2 pages)
10 February 2011Director's details changed for William Gaunt Hammond on 9 February 2011 (2 pages)
10 February 2011Director's details changed for John William Matthew Rittner on 9 February 2011 (2 pages)
10 February 2011Director's details changed for William Gaunt Hammond on 9 February 2011 (2 pages)
10 February 2011Director's details changed for John William Matthew Rittner on 9 February 2011 (2 pages)
10 February 2011Director's details changed for William Gaunt Hammond on 9 February 2011 (2 pages)
10 February 2011Secretary's details changed for William Gaunt Hammond on 9 February 2011 (1 page)
10 February 2011Director's details changed for Duncan Llewelyn Rendall on 9 February 2011 (2 pages)
10 February 2011Director's details changed for John William Matthew Rittner on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Duncan Llewelyn Rendall on 9 February 2011 (2 pages)
10 February 2011Secretary's details changed for William Gaunt Hammond on 9 February 2011 (1 page)
22 November 2010Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 22 November 2010 (1 page)
22 November 2010Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 22 November 2010 (1 page)
16 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 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 August 2009Return made up to 22/06/09; full list of members (4 pages)
18 August 2009Director and secretary's change of particulars / william hammond / 14/07/2008 (1 page)
18 August 2009Director and secretary's change of particulars / william hammond / 14/07/2008 (1 page)
18 August 2009Return made up to 22/06/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 July 2008Return made up to 22/06/08; full list of members (4 pages)
3 July 2008Return made up to 22/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 December 2007Return made up to 22/06/07; full list of members (3 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 22/06/07; full list of members (3 pages)
27 December 2007Director's particulars changed (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2007Director resigned (1 page)
22 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 October 2006Return made up to 22/06/06; full list of members (8 pages)
9 October 2006Return made up to 22/06/06; full list of members (8 pages)
21 September 2006Ad 22/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2006Ad 22/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (3 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (3 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (3 pages)
9 January 2006New secretary appointed;new director appointed (3 pages)
9 January 2006New director appointed (3 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New secretary appointed;new director appointed (3 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Secretary resigned (1 page)
22 June 2005Incorporation (19 pages)
22 June 2005Incorporation (19 pages)