Company NameRenovatio Corporate Services Ltd
Company StatusDissolved
Company Number07978714
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameGc Energy Ltd

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
Appointed25 March 2014(2 years after company formation)
Appointment Duration1 year, 4 months (closed 04 August 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSutherland House 3 Lloyd's Avenue - Suite 108
London
EC3N 3DS
Director NameMr David Fava
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Esprit Court
21 Brune Street
London
E1 7ND
Director NameMr Filippo Buzzi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2013(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 February 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSutherland House 3 Lloyd's Avenue - Suite 108
London
EC3N 3DS

Location

Registered AddressSutherland House
3 Lloyd's Avenue - Suite 108
London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Filippo Buzzi
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Appointment of Mr Filippo Buzzi as a director (2 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Termination of appointment of David Fava as a director (1 page)
25 March 2014Appointment of Mr Filippo Buzzi as a director (2 pages)
25 March 2014Termination of appointment of David Fava as a director (1 page)
10 February 2014Termination of appointment of Filippo Buzzi as a director (1 page)
10 February 2014Termination of appointment of Filippo Buzzi as a director (1 page)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 August 2013Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England on 30 August 2013 (1 page)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders (4 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders (4 pages)
14 June 2013Appointment of Mr Filippo Buzzi as a director (2 pages)
14 June 2013Appointment of Mr Filippo Buzzi as a director (2 pages)
30 August 2012Company name changed gc energy LTD\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2012Registered office address changed from 3 3 Lloyd's Avenue London EC3N 3DS England on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 3 3 Lloyd's Avenue London EC3N 3DS England on 30 August 2012 (1 page)
30 August 2012Company name changed gc energy LTD\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
29 August 2012Registered office address changed from Flat 1 Esprit Court 21 Brune Street London E1 7ND England on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Flat 1 Esprit Court 21 Brune Street London E1 7ND England on 29 August 2012 (1 page)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)