Company NameRenyou Ltd
Company StatusDissolved
Company Number08149606
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Antonio Esposito
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2013(7 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 19 September 2017)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMr Bastoni Alessandro
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleManager
Country of ResidenceItaly
Correspondence Address35a Grosvenor Road
East Grinstead
RH19 1HS
Secretary NameMr Michele Bacigalupo
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address35a Grosvenor Road
East Grinstead
RH19 1HS
Director NameMr Michele Bacigalupo
Date of BirthDecember 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed26 July 2012(1 week after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Grosvenor Road
East Grinstead
RH19 1HS
Secretary NameMr Alessandro Bastoni
StatusResigned
Appointed23 August 2012(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 January 2013)
RoleCompany Director
Correspondence Address23a Via Delleazalee
48015
Cervia
Ra
Italy

Contact

Websiteinfinitenergies.co.uk

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1Antonio Esposito
75.00%
Ordinary
25 at £1Salvatore De Luca
25.00%
Ordinary

Financials

Year2014
Turnover£43,839
Gross Profit£36,418
Net Worth-£51,558
Current Liabilities£61,618

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 August 2015Registered office address changed from 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
24 June 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
24 June 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 July 2014Registered office address changed from Phoenix House Lingfield Road East Grinstead West Sussex RH19 2EU to 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 30 July 2014 (1 page)
30 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Registered office address changed from Phoenix House Lingfield Road East Grinstead West Sussex RH19 2EU to 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 30 July 2014 (1 page)
30 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-03
(3 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-03
(3 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-03
(3 pages)
25 April 2013Termination of appointment of Michele Bacigalupo as a director (1 page)
25 April 2013Termination of appointment of Michele Bacigalupo as a director (1 page)
5 April 2013Appointment of Mr Antonio Esposito as a director (2 pages)
5 April 2013Appointment of Mr Antonio Esposito as a director (2 pages)
18 January 2013Register inspection address has been changed (1 page)
18 January 2013Register(s) moved to registered inspection location (1 page)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Register(s) moved to registered inspection location (1 page)
18 January 2013Register inspection address has been changed (1 page)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Termination of appointment of Alessandro Bastoni as a secretary (1 page)
17 January 2013Termination of appointment of Alessandro Bastoni as a secretary (1 page)
28 December 2012Registered office address changed from 35a Grosvenor Road East Grinstead RH19 1HS England on 28 December 2012 (1 page)
28 December 2012Registered office address changed from 35a Grosvenor Road East Grinstead RH19 1HS England on 28 December 2012 (1 page)
24 August 2012Termination of appointment of Michele Bacigalupo as a secretary (1 page)
24 August 2012Director's details changed for Mr Michele Bacigalupo on 23 August 2012 (2 pages)
24 August 2012Appointment of Mr Alessandro Bastoni as a secretary (2 pages)
24 August 2012Director's details changed for Mr Michele Bacigalupo on 23 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Bacigalupo Michele on 23 August 2012 (2 pages)
24 August 2012Appointment of Mr Alessandro Bastoni as a secretary (2 pages)
24 August 2012Termination of appointment of Michele Bacigalupo as a secretary (1 page)
24 August 2012Director's details changed for Mr Bacigalupo Michele on 23 August 2012 (2 pages)
26 July 2012Termination of appointment of Bastoni Alessandro as a director (1 page)
26 July 2012Secretary's details changed for Mr Michele Bacigalupo on 26 July 2012 (1 page)
26 July 2012Secretary's details changed for Mr Michele Bacigalupo on 26 July 2012 (1 page)
26 July 2012Appointment of Mr Bacigalupo Michele as a director (2 pages)
26 July 2012Termination of appointment of Bastoni Alessandro as a director (1 page)
26 July 2012Appointment of Mr Bacigalupo Michele as a director (2 pages)
19 July 2012Incorporation (25 pages)
19 July 2012Incorporation (25 pages)