Company NameRent It Or Buy It Ltd
Company StatusDissolved
Company Number05922650
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 7 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin Carr
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Brighton Road
Coulsdon
Surrey
CR5 2BB
Secretary NameKevin Carr
NationalityBritish
StatusClosed
Appointed18 December 2009(3 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 27 July 2021)
RoleCompany Director
Correspondence Address64 Brighton Road
Coulsdon
Surrey
CR5 2BB
Director NameMr Derek John David Rowan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Norbury Cross
Norbury
London
SW16 4JQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Arthur Lau
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Wychwood Avenue
Edgware
Middlesex
HA8 6TQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£51,484
Cash£102
Current Liabilities£61,028

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

20 July 2007Delivered on: 24 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £76,500 and all other monies due or to become due.
Particulars: 93 ennismore road old swan liverpool,. Fixed charge over all rental income and.
Outstanding

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
28 April 2021Application to strike the company off the register (1 page)
11 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 September 2019Cessation of Derek John David Rowan as a person with significant control on 28 December 2018 (1 page)
11 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2019Termination of appointment of Derek John David Rowan as a director on 28 December 2018 (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 September 2016Registered office address changed from 5-7 First Floor Newman Road Bromley BR1 1RJ to Leonard House 5-7 Newman Road Bromley BR1 1RJ on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 5-7 First Floor Newman Road Bromley BR1 1RJ to Leonard House 5-7 Newman Road Bromley BR1 1RJ on 5 September 2016 (1 page)
2 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20
(5 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 20
(5 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 20
(5 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 20
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 20
(5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 20
(5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 20
(5 pages)
19 February 2013Registered office address changed from 330 Streatham High Road London SW16 6HH on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 330 Streatham High Road London SW16 6HH on 19 February 2013 (1 page)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2011Director's details changed for Kevin Carr on 1 October 2010 (2 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Director's details changed for Kevin Carr on 1 October 2010 (2 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Director's details changed for Kevin Carr on 1 October 2010 (2 pages)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
30 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
30 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
13 January 2010Appointment of Kevin Carr as a secretary (2 pages)
13 January 2010Termination of appointment of Arthur Lau as a secretary (1 page)
13 January 2010Termination of appointment of Arthur Lau as a secretary (1 page)
13 January 2010Appointment of Kevin Carr as a secretary (2 pages)
17 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 October 2008Return made up to 01/09/08; full list of members (4 pages)
8 October 2008Return made up to 01/09/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 October 2007Return made up to 01/09/07; full list of members (2 pages)
2 October 2007Return made up to 01/09/07; full list of members (2 pages)
18 September 2007Ad 01/08/07-31/08/07 £ si 19@1=19 £ ic 1/20 (2 pages)
18 September 2007Ad 01/08/07-31/08/07 £ si 19@1=19 £ ic 1/20 (2 pages)
11 September 2007Registered office changed on 11/09/07 from: c/O. Arthur han LIMITED 36 tanner street london SE1 3DR (1 page)
11 September 2007Registered office changed on 11/09/07 from: c/O. Arthur han LIMITED 36 tanner street london SE1 3DR (1 page)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Secretary resigned (1 page)
1 September 2006Incorporation (15 pages)
1 September 2006Incorporation (15 pages)