Company NameRenique Consulting Limited
Company StatusDissolved
Company Number05785703
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBernard Renner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clickett Hill
Basildon
Essex
SS14 1NN
Secretary NameIris Renner
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address150 Mellow Purgess
Basildon
SS15 5XA

Location

Registered Address44 Clickett Hill
Basildon
Essex
SS14 1NN
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
1 February 2012Application to strike the company off the register (3 pages)
1 February 2012Application to strike the company off the register (3 pages)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1
(4 pages)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1
(4 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 May 2010Director's details changed for Bernard Renner on 20 November 2009 (2 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Bernard Renner on 20 November 2009 (2 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 May 2009Return made up to 19/04/09; full list of members (3 pages)
14 May 2009Return made up to 19/04/09; full list of members (3 pages)
17 February 2009Accounts made up to 30 April 2008 (2 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
13 May 2008Return made up to 19/04/08; full list of members (3 pages)
13 May 2008Return made up to 19/04/08; full list of members (3 pages)
12 May 2008Director's Change of Particulars / bernard renner / 08/02/2007 / HouseName/Number was: , now: 44; Street was: 150 mellow purgess, now: clickett hill; Region was: , now: essex; Post Code was: SS15 5XA, now: SS14 1NN (1 page)
12 May 2008Director's change of particulars / bernard renner / 08/02/2007 (1 page)
15 February 2008Accounts made up to 30 April 2007 (2 pages)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
6 June 2007Return made up to 19/04/07; full list of members (2 pages)
6 June 2007Return made up to 19/04/07; full list of members (2 pages)
16 May 2007Registered office changed on 16/05/07 from: 150 mellow purgess basildon SS15 5XA (1 page)
16 May 2007Registered office changed on 16/05/07 from: 150 mellow purgess basildon SS15 5XA (1 page)
19 April 2006Incorporation (8 pages)
19 April 2006Incorporation (8 pages)