Company NameRenergen Ltd
Company StatusDissolved
Company Number06310591
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Kenechukwu Chinua Ibezi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Bracewood Gardens
Croydon
CR0 5JL
Secretary NameSusan Unigwe
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120b Tower Bridge Road
London
SE1 3NG

Contact

Websiterenergenltd.com
Telephone020 30062933
Telephone regionLondon

Location

Registered Address37 Bracewood Gardens
Croydon
CR0 5JL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Net Worth-£6,578
Cash£205
Current Liabilities£6,927

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
3 January 2018Application to strike the company off the register (1 page)
3 January 2018Application to strike the company off the register (1 page)
1 August 2017Micro company accounts made up to 31 July 2017 (3 pages)
1 August 2017Micro company accounts made up to 31 July 2017 (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
16 March 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 November 2015Registered 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 2015Registered 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 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(3 pages)
12 July 2014Director's details changed for Mr Kenechukwu Chinua Ibezi on 6 May 2014 (2 pages)
12 July 2014Director's details changed for Mr Kenechukwu Chinua Ibezi on 6 May 2014 (2 pages)
12 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(3 pages)
12 July 2014Director's details changed for Mr Kenechukwu Chinua Ibezi on 6 May 2014 (2 pages)
20 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
23 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 February 2012Registered office address changed from 74 Kingsland Avenue Kingsthorpe Northampton Northamptonshire NN2 7PS United Kingdom on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 74 Kingsland Avenue Kingsthorpe Northampton Northamptonshire NN2 7PS United Kingdom on 14 February 2012 (1 page)
24 January 2012Registered office address changed from 90 Turnpike Link Croydon Surrey CR0 5NY United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 90 Turnpike Link Croydon Surrey CR0 5NY United Kingdom on 24 January 2012 (1 page)
11 January 2012Director's details changed for Mr Kenechukwu Chinua Ibezi on 11 January 2012 (2 pages)
11 January 2012Termination of appointment of Susan Unigwe as a secretary (1 page)
11 January 2012Director's details changed for Mr Kenechukwu Chinua Ibezi on 11 January 2012 (2 pages)
11 January 2012Termination of appointment of Susan Unigwe as a secretary (1 page)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
16 July 2011Director's details changed for Mr Kenechukwu Chinua Ibezi on 27 November 2010 (2 pages)
16 July 2011Director's details changed for Mr Kenechukwu Chinua Ibezi on 27 November 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 December 2010Registered office address changed from 290 Sylvan Road London SE19 2SB United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 290 Sylvan Road London SE19 2SB United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 290 Sylvan Road London SE19 2SB United Kingdom on 3 December 2010 (1 page)
15 July 2010Director's details changed for Mr Kenechukwu Chinua Ibezi on 12 July 2010 (2 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Kenechukwu Chinua Ibezi on 12 July 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 October 2009Registered office address changed from 74 Kingsland Avenue Northampton NN2 7PS on 7 October 2009 (1 page)
7 October 2009Annual return made up to 12 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 12 July 2009 with a full list of shareholders (3 pages)
7 October 2009Registered office address changed from 290 Sylvan Road London SE19 2SB United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 290 Sylvan Road London SE19 2SB United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 290 Sylvan Road London SE19 2SB United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 74 Kingsland Avenue Northampton NN2 7PS on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 74 Kingsland Avenue Northampton NN2 7PS on 7 October 2009 (1 page)
8 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 August 2008Return made up to 12/07/08; full list of members (3 pages)
14 August 2008Return made up to 12/07/08; full list of members (3 pages)
13 August 2008Secretary's change of particulars / susan unigwe / 12/08/2008 (1 page)
13 August 2008Secretary's change of particulars / susan unigwe / 12/08/2008 (1 page)
12 August 2008Director's change of particulars / kenechukwu ibezi / 12/08/2008 (2 pages)
12 August 2008Director's change of particulars / kenechukwu ibezi / 12/08/2008 (2 pages)
12 July 2007Incorporation (13 pages)
12 July 2007Incorporation (13 pages)