Company NameRenee Business Consultants Ltd
DirectorsMagdalene Hunte and Joseph Renee
Company StatusLiquidation
Company Number06340478
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Magdalene Hunte
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleMedical Professional
Country of ResidenceEngland
Correspondence Address165a St James Crescent
London
SW9 7HS
Director NameMr Joseph Renee
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
29 Thurlow Park Road
London
SE21 8JP
Secretary NameMr Joseph Renee
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
29 Thurlow Park Road
London
SE21 8JP

Location

Registered AddressFlat 1
29 Thurlow Park Road
London
SE21 8JP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Financials

Year2010
Net Worth£7,090
Cash£227
Current Liabilities£25,848

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Next Accounts Due30 June 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due27 August 2016 (overdue)

Filing History

11 February 2016Order of court to wind up (2 pages)
11 February 2016Order of court to wind up (2 pages)
20 August 2015Compulsory strike-off action has been suspended (1 page)
20 August 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
29 November 2014Compulsory strike-off action has been suspended (1 page)
29 November 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption small company accounts made up to 30 September 2010 (3 pages)
8 January 2012Total exemption small company accounts made up to 30 September 2010 (3 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
18 November 2011Annual return made up to 13 August 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 1,000
(4 pages)
18 November 2011Annual return made up to 13 August 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 1,000
(4 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Director's details changed for Magdalene Hunte on 13 August 2010 (2 pages)
2 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
2 October 2010Director's details changed for Mr Joseph Renee on 13 August 2010 (2 pages)
2 October 2010Director's details changed for Magdalene Hunte on 13 August 2010 (2 pages)
2 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
2 October 2010Secretary's details changed for Joseph Renee on 13 August 2010 (1 page)
2 October 2010Director's details changed for Mr Joseph Renee on 13 August 2010 (2 pages)
2 October 2010Secretary's details changed for Joseph Renee on 13 August 2010 (1 page)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 May 2010Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
2 May 2010Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 13 August 2008 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 13 August 2008 with a full list of shareholders (6 pages)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
12 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
14 May 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
13 August 2007Incorporation (15 pages)
13 August 2007Incorporation (15 pages)