Company NameRendall & Rittner Senior Living Limited
Company StatusDissolved
Company Number09112872
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 10 months ago)
Dissolution Date12 September 2017 (6 years, 8 months ago)
Previous NameRendall & Rittner Retirement Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Duncan Llewelyn Rendall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crescent Road
London
SW20 8EX
Director NameMr John William Matthew Rittner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St Philip's Road
London
E8 3BP

Location

Registered AddressPortsoken House
155-157 Minories
London
EC3N 1LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1R&r Residential Management LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
9 May 2017Application to strike the company off the register (3 pages)
28 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 March 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
7 March 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
7 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
19 April 2015Change of name notice (1 page)
19 April 2015Company name changed rendall & rittner retirement LIMITED\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-02-23
(2 pages)
19 April 2015Company name changed rendall & rittner retirement LIMITED\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-02-23
(2 pages)
19 April 2015Change of name notice (1 page)
19 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-23
  • RES15 ‐ Change company name resolution on 2015-02-23
(1 page)
19 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-23
(1 page)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 100
(34 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 100
(34 pages)