Company NameRenbrace Limited
Company StatusDissolved
Company Number02804585
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)
Dissolution Date3 March 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHowuned Limited (Corporation)
Date of BirthNovember 1982 (Born 41 years ago)
StatusClosed
Appointed15 September 1997(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (closed 03 March 1998)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Secretary NameKilroy Estate Agents Limited (Corporation)
StatusClosed
Appointed15 September 1997(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (closed 03 March 1998)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Director NameMr Stephen Thomas Hargrave
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Lambs Conduit Street
London
WC1N 3NG
Director NameLuke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 1997)
RoleCompany Director
Correspondence Address28 Monmouth Road
London
W2 4UT
Secretary NameMr Stephen Thomas Hargrave
NationalityBritish
StatusResigned
Appointed26 April 1993(4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Lambs Conduit Street
London
WC1N 3NG
Director NameHugh Edward Mark Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 July 1997)
RoleCompany Director
Correspondence Address7 Downside Crescent
Hampstead
London
NW3 2AN
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(4 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 September 1997)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed30 July 1997(4 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 September 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
2 October 1997Application for striking-off (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997New secretary appointed (2 pages)
2 September 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
2 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
26 August 1997Return made up to 29/03/97; full list of members (6 pages)
18 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
8 August 1997New director appointed (6 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Registered office changed on 08/08/97 from: euro house 131-133 ballards lane london N3 1LJ (1 page)
8 August 1997Secretary resigned (1 page)
10 May 1996Return made up to 29/03/96; no change of members (9 pages)
10 May 1996Return made up to 29/03/95; full list of members (5 pages)
29 February 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
20 February 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)