London
W1B 8QD
Secretary Name | H F Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2011(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 July 2015) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr David Jonathan Lowseck |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 January 2011(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2012) |
Role | Businessman |
Country of Residence | Seychelles |
Correspondence Address | Suite 501 223 Regent Street London W1B 8QD |
Director Name | Mr Roman Shakhrai |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 16 August 2012(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | Apt 70 63a Geroev Stalingrada Str. Kiev Ukraine |
Director Name | Ms Rea Ketty Yolande Barreau |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 10 July 2013(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 January 2014) |
Role | Business Woman |
Country of Residence | Seychelles |
Correspondence Address | Suite 501 223 Regent Street London W1B 8QD |
Registered Address | Guardian Business Recovery 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1000 at £1 | Arondo Ventures Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£622 |
Cash | £62,762 |
Current Liabilities | £66,622 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2015 | Final Gazette dissolved following liquidation (1 page) |
22 April 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 April 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 March 2014 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 13 March 2014 (2 pages) |
13 March 2014 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 13 March 2014 (2 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Appointment of a voluntary liquidator (2 pages) |
12 March 2014 | Statement of affairs with form 4.19 (6 pages) |
12 March 2014 | Statement of affairs with form 4.19 (6 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Appointment of a voluntary liquidator (2 pages) |
31 January 2014 | Termination of appointment of Rea Barreau as a director (1 page) |
31 January 2014 | Appointment of Mr Roman Shakhrai as a director (2 pages) |
31 January 2014 | Termination of appointment of Rea Barreau as a director (1 page) |
31 January 2014 | Appointment of Mr Roman Shakhrai as a director (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
28 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
30 July 2013 | Appointment of Ms Rea Ketty Yolande Barreau as a director (2 pages) |
30 July 2013 | Appointment of Ms Rea Ketty Yolande Barreau as a director (2 pages) |
29 July 2013 | Termination of appointment of Roman Shakhrai as a director (1 page) |
29 July 2013 | Termination of appointment of Roman Shakhrai as a director (1 page) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
3 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 September 2012 | Termination of appointment of David Lowseck as a director (1 page) |
17 September 2012 | Appointment of Mr Roman Shakhrai as a director (2 pages) |
17 September 2012 | Termination of appointment of David Lowseck as a director (1 page) |
17 September 2012 | Appointment of Mr Roman Shakhrai as a director (2 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Company name changed rentor LIMITED\certificate issued on 23/09/11
|
23 September 2011 | Company name changed rentor LIMITED\certificate issued on 23/09/11
|
11 February 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
10 February 2011 | Appointment of David Lowseck as a director (3 pages) |
10 February 2011 | Appointment of H F Secretarial Services Ltd as a secretary (3 pages) |
10 February 2011 | Appointment of David Lowseck as a director (3 pages) |
10 February 2011 | Appointment of H F Secretarial Services Ltd as a secretary (3 pages) |
20 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 January 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 January 2011 (2 pages) |
20 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 January 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 January 2011 (2 pages) |
10 January 2011 | Incorporation
|
10 January 2011 | Incorporation
|
10 January 2011 | Incorporation
|