Company NameDarren Rennick Limited
Company StatusDissolved
Company Number08108933
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameDarren Darren Rennick
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address42 Cranley Gardens
Flat 8
London
SW7 3DD

Location

Registered Address42 Cranley Gardens
Flat 8
London
SW7 3DD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

100 at £0.01Darren Rennick
100.00%
Ordinary

Financials

Year2014
Net Worth£250,000
Cash£250,000

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
11 April 2016Application to strike the company off the register (3 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 May 2014Registered office address changed from 32 Chelsea Crescent Chelsea Harbour London SW10 0XB England on 20 May 2014 (1 page)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Registered office address changed from 32 Chelsea Crescent Chelsea Harbour London SW10 0XB England on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 42 Cranley Gardens Flat 8 London SW7 3DD England on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 42 Cranley Gardens Flat 8 London SW7 3DD England on 20 May 2014 (1 page)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 April 2013Registered office address changed from 32 Chelsea Crescent Chelsea Harbour London SW10 0XB England on 23 April 2013 (1 page)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
23 April 2013Registered office address changed from 32 Chelsea Crescent Chelsea Harbour London SW10 0XB England on 23 April 2013 (1 page)
23 April 2013Registered office address changed from C/O Darren Rennick 41 Park Walk London SW10 0AU United Kingdom on 23 April 2013 (1 page)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
23 April 2013Registered office address changed from C/O Darren Rennick 41 Park Walk London SW10 0AU United Kingdom on 23 April 2013 (1 page)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)