Company NameRent Re-Form Limited
Company StatusDissolved
Company Number06807264
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)
Dissolution Date27 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Samuel Abramson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(3 days after company formation)
Appointment Duration10 years (closed 27 February 2019)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address16 Cedars Close
Hendon
London
NW4 1TR
Director NameMrs Limor Gonen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Wentworth Avenue
London
N3 1YA
Secretary NameMr David Samuel Abramson
NationalityBritish
StatusResigned
Appointed05 February 2009(3 days after company formation)
Appointment DurationResigned same day (resigned 05 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cedars Close
Hendon
London
NW4 1TR
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed02 February 2009(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2009(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£15,035
Cash£75,373
Current Liabilities£65,150

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2019Final Gazette dissolved following liquidation (1 page)
27 November 2018Return of final meeting in a members' voluntary winding up (12 pages)
13 June 2018Liquidators' statement of receipts and payments to 29 March 2018 (11 pages)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
12 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (9 pages)
12 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (9 pages)
2 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages)
2 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages)
9 June 2016Liquidators statement of receipts and payments to 29 March 2016 (8 pages)
9 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (8 pages)
9 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (8 pages)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London Ec3N 2Lb0 to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London Ec3N 2Lb0 to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Registered office address changed from 26 Red Lion Square London WC1R 4AG to Resolve Partners Llp One America Square Crosswall London Ec3N 2Lb0 on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from 26 Red Lion Square London WC1R 4AG to Resolve Partners Llp One America Square Crosswall London Ec3N 2Lb0 on 14 April 2015 (2 pages)
13 April 2015Appointment of a voluntary liquidator (1 page)
13 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
(2 pages)
13 April 2015Appointment of a voluntary liquidator (1 page)
13 April 2015Declaration of solvency (3 pages)
13 April 2015Declaration of solvency (3 pages)
9 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
5 March 2015Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 26 Red Lion Square London WC1R 4AG on 5 March 2015 (2 pages)
5 March 2015Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 26 Red Lion Square London WC1R 4AG on 5 March 2015 (2 pages)
5 March 2015Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 26 Red Lion Square London WC1R 4AG on 5 March 2015 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 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)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
21 January 2013Statement of capital following an allotment of shares on 1 March 2011
  • GBP 2
(8 pages)
21 January 2013Statement of capital following an allotment of shares on 1 March 2011
  • GBP 2
(8 pages)
21 January 2013Statement of capital following an allotment of shares on 1 March 2011
  • GBP 2
(8 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 14 November 2012 (1 page)
14 November 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 14 November 2012 (1 page)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
27 January 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
27 January 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 September 2010Previous accounting period shortened from 6 April 2010 to 28 February 2010 (1 page)
17 September 2010Previous accounting period shortened from 6 April 2010 to 28 February 2010 (1 page)
17 September 2010Previous accounting period shortened from 6 April 2010 to 28 February 2010 (1 page)
24 June 2010Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 24 June 2010 (1 page)
6 May 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of David Abramson as a secretary (1 page)
5 May 2010Termination of appointment of David Abramson as a secretary (1 page)
4 May 2010Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
4 May 2010Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
1 April 2010Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
1 April 2010Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
17 March 2009Appointment terminated director whale rock directors LIMITED (1 page)
17 March 2009Appointment terminated director whale rock directors LIMITED (1 page)
6 March 2009Appointment terminated director limor gonen (1 page)
6 March 2009Accounting reference date extended from 28/02/2010 to 06/04/2010 (1 page)
6 March 2009Accounting reference date extended from 28/02/2010 to 06/04/2010 (1 page)
6 March 2009Secretary appointed david samuel phillip abramson (1 page)
6 March 2009Registered office changed on 06/03/2009 from 271 regent street london W1B 2AA (1 page)
6 March 2009Appointment terminated director limor gonen (1 page)
6 March 2009Secretary appointed david samuel phillip abramson (1 page)
6 March 2009Director appointed david samuel phillip abramson (1 page)
6 March 2009Director appointed david samuel phillip abramson (1 page)
6 March 2009Registered office changed on 06/03/2009 from 271 regent street london W1B 2AA (1 page)
2 February 2009Incorporation (17 pages)
2 February 2009Incorporation (17 pages)