Company NameRenaissance College Of Higher Education Ltd
Company StatusDissolved
Company Number07014495
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Mujeeb Mohammed
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address479 Katherine Road
London
E7 8DR
Secretary NameMujeeb Mohammed
NationalityIndian
StatusClosed
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address479 Katherine Road
London
E7 8DR
Director NameMr Naseer Bhamji
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kitchener Road
Forest Gate
London
E7 8JN

Location

Registered AddressSuite 3 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Shareholders

1 at £1Mujeeb Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,746
Cash£34
Current Liabilities£4,790

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 March 2015Registered office address changed from Second Floor 32-36 Rye Lane London SE15 5BS to Suite 3 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Second Floor 32-36 Rye Lane London SE15 5BS to Suite 3 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 20 March 2015 (1 page)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 June 2012Termination of appointment of Naseer Bhamji as a director (1 page)
6 June 2012Termination of appointment of Naseer Bhamji as a director (1 page)
6 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Mujeeb Mohammed on 1 January 2010 (3 pages)
28 September 2010Director's details changed for Mujeeb Mohammed on 1 January 2010 (3 pages)
28 September 2010Director's details changed for Mujeeb Mohammed on 1 January 2010 (3 pages)
2 September 2010Secretary's details changed for Mujeeb Mohammed on 1 January 2010 (2 pages)
2 September 2010Secretary's details changed for Mujeeb Mohammed on 1 January 2010 (2 pages)
2 September 2010Secretary's details changed for Mujeeb Mohammed on 1 January 2010 (2 pages)
12 August 2010Appointment of Mr Naseer Bhamji as a director (2 pages)
12 August 2010Appointment of Mr Naseer Bhamji as a director (2 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2010Registered office address changed from 25 Sherrard Road Forest Gate London E7 8DN on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 25 Sherrard Road Forest Gate London E7 8DN on 15 March 2010 (1 page)
10 September 2009Incorporation (19 pages)
10 September 2009Incorporation (19 pages)