Company NameRendita Properties Limited
Company StatusDissolved
Company Number05771455
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Norman Ewing
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address19 Glencrofts
Hockley
Essex
SS5 4GN
Secretary NameMr Colin Anthony Walters
NationalityBritish
StatusClosed
Appointed05 February 2007(10 months after company formation)
Appointment Duration7 years, 8 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Surbiton Road
Southend On Sea
Essex
SS2 4NS
Secretary NameDiana Caruso
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Whitley Close
Norwich
Norfolk
NR6 6GD
Secretary NameMr David Norman Ewing
NationalityEnglish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address19 Glencrofts
Hockley
Essex
SS5 4GN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Shareholders

100 at 1Rendita Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,079
Cash£42,192
Current Liabilities£43,371

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
22 December 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 December 2009Annual return made up to 6 April 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 6 April 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 6 April 2009 with a full list of shareholders (5 pages)
21 December 2009Administrative restoration application (4 pages)
21 December 2009Administrative restoration application (4 pages)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2008Return made up to 06/04/08; no change of members (3 pages)
9 April 2008Return made up to 06/04/08; no change of members (3 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 June 2007Return made up to 06/04/07; full list of members (6 pages)
11 June 2007Return made up to 06/04/07; full list of members (6 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
1 June 2006Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2006Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
25 April 2006New secretary appointed;new director appointed (3 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006New secretary appointed;new director appointed (3 pages)
25 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
6 April 2006Incorporation (17 pages)
6 April 2006Incorporation (17 pages)