Company NameRenaissance Health Care Personnel Limited
Company StatusDissolved
Company Number07746166
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Dennis Mawadzi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(3 days after company formation)
Appointment Duration3 years, 4 months (closed 23 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 2&3 289 Kennington Lane London
London
Greater London
SE11 5QY
Secretary NameRatidzo Leissa Linda Mawadzi
NationalityBritish
StatusClosed
Appointed22 August 2011(3 days after company formation)
Appointment Duration3 years, 4 months (closed 23 December 2014)
RoleCompany Director
Correspondence AddressSuite 2 & 3 289 Kennington Lane
London
SE11 5QY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websiterhcp.co.uk
Telephone020 72844522
Telephone regionLondon

Location

Registered AddressUnits 2 & 3 Big Yellow Storage House
289, Kennington Lane
Surrey
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

100 at £1Dennis Mawadzi
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
26 June 2013Registration of charge 077461660001, created on 24 June 2013 (24 pages)
26 June 2013Registration of charge 077461660001, created on 24 June 2013 (24 pages)
21 June 2013Accounts made up to 31 August 2012 (2 pages)
21 June 2013Accounts made up to 31 August 2012 (2 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2011Appointment of Ratidzo Leissa Linda Mawadzi as a secretary on 22 August 2011 (3 pages)
26 September 2011Appointment of Ratidzo Leissa Linda Mawadzi as a secretary on 22 August 2011 (3 pages)
15 September 2011Appointment of Mr Dennis Mawadzi as a director on 22 August 2011 (3 pages)
15 September 2011Appointment of Mr Dennis Mawadzi as a director on 22 August 2011 (3 pages)
19 August 2011Termination of appointment of Graham Cowan as a director (1 page)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
19 August 2011Termination of appointment of Graham Cowan as a director (1 page)