Company NameRenewable Energies (Investments) Limited
Company StatusDissolved
Company Number08534426
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 10 months ago)
Dissolution Date17 July 2018 (5 years, 8 months ago)
Previous NameMOFO Sixty-One Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameEdward John Lukins
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Point One Ropemaker Street
London
EC2Y 9AW
Secretary NameChristopher Yates
NationalityBritish
StatusResigned
Appointed11 March 2014(9 months, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressCity Point One Ropemaker Street
London
EC2Y 9AW
Director NameMOFO Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2013(same day as company formation)
Correspondence AddressCity Point One Ropemaker Street
London
EC2Y 9AW
Secretary NameMOFO Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2013(same day as company formation)
Correspondence AddressCity Point One Ropemaker Street
London
EC2Y 9AW

Location

Registered AddressCity Point
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
15 November 2017Termination of appointment of Mofo Nominees Limited as a director on 23 October 2017 (2 pages)
15 November 2017Termination of appointment of Mofo Nominees Limited as a director on 23 October 2017 (2 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
20 April 2017Termination of appointment of Edward John Lukins as a director on 30 March 2017 (2 pages)
20 April 2017Termination of appointment of Edward John Lukins as a director on 30 March 2017 (2 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 January 2015Termination of appointment of Christopher Yates as a secretary on 18 December 2014 (1 page)
19 January 2015Termination of appointment of Christopher Yates as a secretary on 18 December 2014 (1 page)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(14 pages)
15 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(14 pages)
17 March 2014Appointment of Christopher Yates as a secretary (3 pages)
17 March 2014Termination of appointment of Mofo Secretaries Limited as a secretary (2 pages)
17 March 2014Appointment of Christopher Yates as a secretary (3 pages)
17 March 2014Termination of appointment of Mofo Secretaries Limited as a secretary (2 pages)
11 March 2014Company name changed mofo sixty-one LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
(2 pages)
11 March 2014Company name changed mofo sixty-one LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
(2 pages)
11 March 2014Change of name notice (2 pages)
11 March 2014Change of name notice (2 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)