Company NameIMMO Global Inc Limited
Company StatusDissolved
Company Number07486249
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)
Dissolution Date22 July 2015 (8 years, 9 months ago)
Previous NameRentor Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Roman Shakhrai
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityUkrainian
StatusClosed
Appointed22 January 2014(3 years after company formation)
Appointment Duration1 year, 6 months (closed 22 July 2015)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressSuite 501 223 Regent Street
London
W1B 8QD
Secretary NameH F Secretarial Services Ltd (Corporation)
StatusClosed
Appointed19 January 2011(1 week, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 22 July 2015)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr David Jonathan Lowseck
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed19 January 2011(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2012)
RoleBusinessman
Country of ResidenceSeychelles
Correspondence AddressSuite 501 223 Regent Street
London
W1B 8QD
Director NameMr Roman Shakhrai
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityUkrainian
StatusResigned
Appointed16 August 2012(1 year, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressApt 70 63a Geroev Stalingrada Str.
Kiev
Ukraine
Director NameMs Rea Ketty Yolande Barreau
Date of BirthAugust 1986 (Born 37 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed10 July 2013(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 January 2014)
RoleBusiness Woman
Country of ResidenceSeychelles
Correspondence AddressSuite 501 223 Regent Street
London
W1B 8QD

Location

Registered AddressGuardian Business Recovery
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1000 at £1Arondo Ventures Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£622
Cash£62,762
Current Liabilities£66,622

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2015Final Gazette dissolved following liquidation (1 page)
22 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
22 April 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
13 March 2014Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 13 March 2014 (2 pages)
13 March 2014Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 13 March 2014 (2 pages)
12 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2014Appointment of a voluntary liquidator (2 pages)
12 March 2014Statement of affairs with form 4.19 (6 pages)
12 March 2014Statement of affairs with form 4.19 (6 pages)
12 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2014Appointment of a voluntary liquidator (2 pages)
31 January 2014Termination of appointment of Rea Barreau as a director (1 page)
31 January 2014Appointment of Mr Roman Shakhrai as a director (2 pages)
31 January 2014Termination of appointment of Rea Barreau as a director (1 page)
31 January 2014Appointment of Mr Roman Shakhrai as a director (2 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
28 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
30 July 2013Appointment of Ms Rea Ketty Yolande Barreau as a director (2 pages)
30 July 2013Appointment of Ms Rea Ketty Yolande Barreau as a director (2 pages)
29 July 2013Termination of appointment of Roman Shakhrai as a director (1 page)
29 July 2013Termination of appointment of Roman Shakhrai as a director (1 page)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1,000
(4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1,000
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 September 2012Termination of appointment of David Lowseck as a director (1 page)
17 September 2012Appointment of Mr Roman Shakhrai as a director (2 pages)
17 September 2012Termination of appointment of David Lowseck as a director (1 page)
17 September 2012Appointment of Mr Roman Shakhrai as a director (2 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
23 September 2011Company name changed rentor LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2011Company name changed rentor LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 1,000
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 1,000
(4 pages)
10 February 2011Appointment of David Lowseck as a director (3 pages)
10 February 2011Appointment of H F Secretarial Services Ltd as a secretary (3 pages)
10 February 2011Appointment of David Lowseck as a director (3 pages)
10 February 2011Appointment of H F Secretarial Services Ltd as a secretary (3 pages)
20 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 January 2011 (2 pages)
20 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 January 2011 (2 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)