Company NameRenewed Appliances Ltd
Company StatusDissolved
Company Number07187297
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years ago)
Dissolution Date4 August 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Jozsef Janos Papdi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityHungarian
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address183 Woolmonger Street
Northampton
NN1 1PB
Secretary NameFady Kassab
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Szegedi Ut
Kiskunhalas
6400

Location

Registered AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

50 at £1Jozsef Janos Papdi
50.00%
Ordinary
50 at £1Jozsef Janosne Papdi
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,331
Cash£110
Current Liabilities£250,294

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
26 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
26 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
4 August 2010Registered office address changed from Turnberry House 1404-1410 High Road London N20 9BH United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Turnberry House 1404-1410 High Road London N20 9BH United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Turnberry House 1404-1410 High Road London N20 9BH United Kingdom on 4 August 2010 (1 page)
3 August 2010Registered office address changed from 183 Woolmonger Street Northampton NN1 1PB United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 183 Woolmonger Street Northampton NN1 1PB United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 183 Woolmonger Street Northampton NN1 1PB United Kingdom on 3 August 2010 (1 page)
12 March 2010Incorporation (46 pages)
12 March 2010Incorporation (46 pages)