Company NameRenteam Ltd
Company StatusDissolved
Company Number05954755
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKamrun Nahar Kamali
Date of BirthMay 1984 (Born 40 years ago)
NationalityBangladeshi
StatusClosed
Appointed27 November 2006(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bullivant Street
London
E14 0ER
Secretary NameMosobbir Ahmed
NationalityBritish
StatusClosed
Appointed27 November 2006(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 21 May 2013)
RoleCompany Director
Correspondence Address22 Clichy House
Stepney Way
London
E1 3HH
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address9-11 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

1 at £1Kamrun Nahar Kamali
100.00%
Ordinary

Financials

Year2014
Net Worth£16,016
Cash£671
Current Liabilities£3,177

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013Application to strike the company off the register (2 pages)
29 January 2013Application to strike the company off the register (2 pages)
6 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-06
  • GBP 1
(4 pages)
6 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-06
  • GBP 1
(4 pages)
6 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-06
  • GBP 1
(4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 October 2009Director's details changed for Kamrun Nahar Kamali on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Kamrun Nahar Kamali on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
19 January 2009Return made up to 03/10/08; full list of members (3 pages)
19 January 2009Return made up to 03/10/08; full list of members (3 pages)
24 July 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
24 July 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
19 May 2008Accounting reference date extended from 31/10/2007 to 29/02/2008 (1 page)
19 May 2008Accounting reference date extended from 31/10/2007 to 29/02/2008 (1 page)
25 January 2008Return made up to 03/10/07; full list of members (6 pages)
25 January 2008Return made up to 03/10/07; full list of members (6 pages)
8 January 2007Registered office changed on 08/01/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007Registered office changed on 08/01/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Secretary resigned (1 page)
3 October 2006Incorporation (8 pages)
3 October 2006Incorporation (8 pages)