Company NameRentcap Capital Solutions Limited
Company StatusDissolved
Company Number11352176
CategoryPrivate Limited Company
Incorporation Date9 May 2018(6 years ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Plato Kastanias
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2019(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 21 Hornbury Court
36-38 Chepstow Villas
London
W11 2RE
Director NameMr Joaquim Almeida
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityPortuguese
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleBusiness Management
Country of ResidencePortugal
Correspondence AddressPeel House 30 The Downs
Altrincham
London
WA14 2PX
Director NameMr Michael Laurent Albergel
Date of BirthMarch 1994 (Born 30 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2020(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 June 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address118 Pall Mall
London
SW1Y 5ED
Director NameDr Marco Maria Marazzini
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed25 June 2020(2 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Pall Mall
London
SW1Y 5ED

Location

Registered AddressFlat 21 Hornbury Court
36-38 Chepstow Villas
London
W11 2RE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
29 August 2020Registered office address changed from 118 Pall Mall London SW1Y 5ED England to Flat 21 Hornbury Court 36-38 Chepstow Villas London W11 2RE on 29 August 2020 (1 page)
26 August 2020Appointment of Mr. Michael Plato Kastanias as a director on 11 December 2019 (2 pages)
25 August 2020Termination of appointment of Marco Maria Marazzini as a director on 10 July 2020 (1 page)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
25 June 2020Appointment of Mr Michael Laurent Albergel as a director on 25 June 2020 (2 pages)
25 June 2020Registered office address changed from Flat 3, Lord Kesington House 5 Radnor Terrace London W14 8BU England to 118 Pall Mall London SW1Y 5ED on 25 June 2020 (1 page)
25 June 2020Notification of Michael Laurent Albergel as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Termination of appointment of Michael Laurent Albergel as a director on 25 June 2020 (1 page)
25 June 2020Notification of Marco Maria Marazzini as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Cessation of Michael Laurent Albergel as a person with significant control on 25 June 2020 (1 page)
25 June 2020Registered office address changed from Peel House 30 the Downs Suite 28 Altrincham WA14 2PX England to Flat 3, Lord Kesington House 5 Radnor Terrace London W14 8BU on 25 June 2020 (1 page)
25 June 2020Cessation of Joaquim Almeida as a person with significant control on 25 June 2020 (1 page)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
25 June 2020Appointment of Mr Marco Maria Marazzini as a director on 25 June 2020 (2 pages)
25 June 2020Termination of appointment of Joaquim Almeida as a director on 25 June 2020 (1 page)
27 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
9 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
21 May 2018Registered office address changed from Peel House 30 the Downs Altrincham London WA14 2PX United Kingdom to Peel House 30 the Downs Suite 28 Altrincham WA14 2PX on 21 May 2018 (1 page)
9 May 2018Incorporation
Statement of capital on 2018-05-09
  • GBP 100
(29 pages)