Company NameRenovatio Consulting Limited
Company StatusDissolved
Company Number07707152
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Filippo Buzzi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityItalian
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 3 Lloyd's Avenue
City Of London
London
EC3N 3DS
Director NameMr David Fava
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed20 July 2012(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 3 Lloyd's Avenue
City Of London
London
EC3N 3DS

Location

Registered AddressSutherland House 3 Lloyd's Avenue
City Of London
London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

100 at £1Filippo Buzzi
100.00%
Ordinary

Financials

Year2014
Net Worth£334
Cash£39,731
Current Liabilities£56,972

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
21 July 2014Application to strike the company off the register (3 pages)
21 July 2014Application to strike the company off the register (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Termination of appointment of David Fava as a director (1 page)
20 March 2014Termination of appointment of David Fava as a director (1 page)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders (3 pages)
28 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
20 July 2012Appointment of Mr David Fava as a director (2 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
20 July 2012Appointment of Mr David Fava as a director (2 pages)
8 February 2012Registered office address changed from , C/O Filippo Buzzi, Suite 11 Fenchurch House 136-138 Minories, London, EC3N 1NT, United Kingdom to Sutherland House 3 Lloyd's Avenue City of London London EC3N 3DS on 8 February 2012 (1 page)
8 February 2012Registered office address changed from , C/O Filippo Buzzi, Suite 11 Fenchurch House 136-138 Minories, London, EC3N 1NT, United Kingdom to Sutherland House 3 Lloyd's Avenue City of London London EC3N 3DS on 8 February 2012 (1 page)
8 February 2012Registered office address changed from , C/O Filippo Buzzi, Suite 11 Fenchurch House 136-138 Minories, London, EC3N 1NT, United Kingdom to Sutherland House 3 Lloyd's Avenue City of London London EC3N 3DS on 8 February 2012 (1 page)
7 October 2011Registered office address changed from , 15 Richborne Terrace, London, SW8 1AS, United Kingdom to Sutherland House 3 Lloyd's Avenue City of London London EC3N 3DS on 7 October 2011 (1 page)
7 October 2011Registered office address changed from , 15 Richborne Terrace, London, SW8 1AS, United Kingdom to Sutherland House 3 Lloyd's Avenue City of London London EC3N 3DS on 7 October 2011 (1 page)
7 October 2011Registered office address changed from , 15 Richborne Terrace, London, SW8 1AS, United Kingdom to Sutherland House 3 Lloyd's Avenue City of London London EC3N 3DS on 7 October 2011 (1 page)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)