Company NameRenewable Certification Limited
Company StatusDissolved
Company Number09500455
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 1 month ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Hugh Peter McNeal
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2016(1 year after company formation)
Appointment Duration4 years (closed 07 April 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMs Maria McCaffery
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address99 Abbey End
Kenilworth
Warwickshire
CV8 1LS

Location

Registered AddressGreencoat House
Francis Street
London
SW1P 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
14 January 2020Application to strike the company off the register (1 page)
13 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
29 April 2019Registered office address changed from 2nd Floor Greencoat House Francis Street London SW1P 1DH United Kingdom to Greencoat House Francis Street London SW1P 1DH on 29 April 2019 (1 page)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Appointment of Mr Hugh Peter Mcneal as a director on 4 April 2016 (2 pages)
6 April 2016Termination of appointment of Maria Mccaffery as a director on 4 April 2016 (1 page)
6 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Appointment of Mr Hugh Peter Mcneal as a director on 4 April 2016 (2 pages)
6 April 2016Termination of appointment of Maria Mccaffery as a director on 4 April 2016 (1 page)
6 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 1
(25 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 1
(25 pages)