Company NameRendall And Rittner Regional Limited
Company StatusDissolved
Company Number06644612
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 10 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Matthew James Kirk
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleCompany Director
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
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crescent Road
London
SW20 8EX
Director NameMr John William Matthew Rittner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St Philips Road
London
E8 3BP
Secretary NameMr Duncan Llewelyn Rendall
NationalityBritish
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crescent Road
London
SW20 8EX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2008(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£54,814
Cash£95,309
Current Liabilities£86,071

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (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 2016Accounts for a small company made up to 30 June 2016 (5 pages)
7 December 2016Accounts for a small company made up to 30 June 2016 (5 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
4 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(5 pages)
4 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(5 pages)
2 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
2 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(5 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(5 pages)
23 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
23 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
31 July 2013Director's details changed for Matthew James Kirk on 31 July 2013 (2 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Director's details changed for Matthew James Kirk on 31 July 2013 (2 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
13 December 2010Director's details changed for Matthew James Kirk on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Matthew James Kirk on 13 December 2010 (2 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 September 2010Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 29 September 2010 (1 page)
3 August 2010Director's details changed for Matthew James Kirk on 11 July 2010 (2 pages)
3 August 2010Director's details changed for Matthew James Kirk on 11 July 2010 (2 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 January 2010Capitals not rolled up (2 pages)
6 January 2010Capitals not rolled up (2 pages)
8 September 2009Return made up to 11/07/09; full list of members (4 pages)
8 September 2009Return made up to 11/07/09; full list of members (4 pages)
4 August 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
4 August 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
31 July 2008Director appointed matthew james kirk (2 pages)
31 July 2008Director and secretary appointed duncan llewelyn rendall (6 pages)
31 July 2008Director appointed john william matthew rittner (4 pages)
31 July 2008Director appointed matthew james kirk (2 pages)
31 July 2008Director and secretary appointed duncan llewelyn rendall (6 pages)
31 July 2008Director appointed john william matthew rittner (4 pages)
15 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
15 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
15 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
15 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
11 July 2008Incorporation (17 pages)
11 July 2008Incorporation (17 pages)