Croydon
CR0 5JL
Secretary Name | Susan Unigwe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120b Tower Bridge Road London SE1 3NG |
Website | renergenltd.com |
---|---|
Telephone | 020 30062933 |
Telephone region | London |
Registered Address | 37 Bracewood Gardens Croydon CR0 5JL |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£6,578 |
Cash | £205 |
Current Liabilities | £6,927 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2018 | Application to strike the company off the register (1 page) |
3 January 2018 | Application to strike the company off the register (1 page) |
1 August 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
1 August 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
16 March 2017 | Registered office address changed from 90 Turnpike Link Croydon CR0 5NY England to 37 Bracewood Gardens Croydon CR0 5JL on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 90 Turnpike Link Croydon CR0 5NY England to 37 Bracewood Gardens Croydon CR0 5JL on 16 March 2017 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 November 2015 | Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER to 90 Turnpike Link Croydon CR0 5NY on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER to 90 Turnpike Link Croydon CR0 5NY on 24 November 2015 (1 page) |
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Director's details changed for Mr Kenechukwu Chinua Ibezi on 6 May 2014 (2 pages) |
12 July 2014 | Director's details changed for Mr Kenechukwu Chinua Ibezi on 6 May 2014 (2 pages) |
12 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Director's details changed for Mr Kenechukwu Chinua Ibezi on 6 May 2014 (2 pages) |
20 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 February 2012 | Registered office address changed from 74 Kingsland Avenue Kingsthorpe Northampton Northamptonshire NN2 7PS United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 74 Kingsland Avenue Kingsthorpe Northampton Northamptonshire NN2 7PS United Kingdom on 14 February 2012 (1 page) |
24 January 2012 | Registered office address changed from 90 Turnpike Link Croydon Surrey CR0 5NY United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from 90 Turnpike Link Croydon Surrey CR0 5NY United Kingdom on 24 January 2012 (1 page) |
11 January 2012 | Director's details changed for Mr Kenechukwu Chinua Ibezi on 11 January 2012 (2 pages) |
11 January 2012 | Termination of appointment of Susan Unigwe as a secretary (1 page) |
11 January 2012 | Director's details changed for Mr Kenechukwu Chinua Ibezi on 11 January 2012 (2 pages) |
11 January 2012 | Termination of appointment of Susan Unigwe as a secretary (1 page) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
16 July 2011 | Director's details changed for Mr Kenechukwu Chinua Ibezi on 27 November 2010 (2 pages) |
16 July 2011 | Director's details changed for Mr Kenechukwu Chinua Ibezi on 27 November 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 December 2010 | Registered office address changed from 290 Sylvan Road London SE19 2SB United Kingdom on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 290 Sylvan Road London SE19 2SB United Kingdom on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 290 Sylvan Road London SE19 2SB United Kingdom on 3 December 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Kenechukwu Chinua Ibezi on 12 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mr Kenechukwu Chinua Ibezi on 12 July 2010 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 October 2009 | Registered office address changed from 74 Kingsland Avenue Northampton NN2 7PS on 7 October 2009 (1 page) |
7 October 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Registered office address changed from 290 Sylvan Road London SE19 2SB United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 290 Sylvan Road London SE19 2SB United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 290 Sylvan Road London SE19 2SB United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 74 Kingsland Avenue Northampton NN2 7PS on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 74 Kingsland Avenue Northampton NN2 7PS on 7 October 2009 (1 page) |
8 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
14 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
13 August 2008 | Secretary's change of particulars / susan unigwe / 12/08/2008 (1 page) |
13 August 2008 | Secretary's change of particulars / susan unigwe / 12/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / kenechukwu ibezi / 12/08/2008 (2 pages) |
12 August 2008 | Director's change of particulars / kenechukwu ibezi / 12/08/2008 (2 pages) |
12 July 2007 | Incorporation (13 pages) |
12 July 2007 | Incorporation (13 pages) |