Company NameR S Renovations Ltd
Company StatusDissolved
Company Number07147084
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date14 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Robin Snell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Godwin Road
Bromley
BR2 9LQ
Director NameMrs Elizabeth Jane Snell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Godwin Road
Bromley
BR2 9LQ

Location

Registered AddressHayes House 6
Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 May 2014Final Gazette dissolved following liquidation (1 page)
14 May 2014Final Gazette dissolved following liquidation (1 page)
14 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
14 February 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
8 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2012Registered office address changed from 304 High Street Orpington Kent BR6 0NF England on 27 December 2012 (2 pages)
27 December 2012Registered office address changed from 304 High Street Orpington Kent BR6 0NF England on 27 December 2012 (2 pages)
19 December 2012Appointment of a voluntary liquidator (1 page)
19 December 2012Statement of affairs with form 4.19 (6 pages)
19 December 2012Appointment of a voluntary liquidator (1 page)
19 December 2012Statement of affairs with form 4.19 (6 pages)
20 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
(3 pages)
20 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
(3 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
9 March 2011Termination of appointment of Elizabeth Snell as a director (1 page)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
9 March 2011Termination of appointment of Elizabeth Snell as a director (1 page)
5 February 2010Incorporation (24 pages)
5 February 2010Incorporation (24 pages)