Company NameRenilo Ltd.
Company StatusDissolved
Company Number07395081
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Lorretta Oluitan
Date of BirthApril 1986 (Born 38 years ago)
NationalityNigerian
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 48 Priory Avenue
Southend-On-Sea
Essex
SS2 6LD
Director NameMr Jeremiah Adekanmi Oluitan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNigerian
StatusClosed
Appointed01 January 2013(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 17 December 2019)
RoleCivil Servant
Country of ResidenceNigeria
Correspondence Address48 48 Priory Avenue
Southend-On-Sea
Essex
SS2 6LD
Director NameMrs Roseline Oluwatoyin Oluitan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNigerian
StatusClosed
Appointed01 January 2013(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 17 December 2019)
RoleLecturer
Country of ResidenceNigerian
Correspondence Address48 48 Priory Avenue
Southend-On-Sea
Essex
SS2 6LD

Location

Registered Address48 48 Priory Avenue
Southend-On-Sea
Essex
SS2 6LD
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Lorretta Oluitan
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,318
Cash£204
Current Liabilities£4,087

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Compulsory strike-off action has been discontinued (1 page)
18 February 2019Registered office address changed from C/O Miss Lorretta Oluitan 97 Princess Margaret Road East Tilbury Tilbury Essex RM18 8YR to 48 48 Priory Avenue Southend-on-Sea Essex SS2 6LD on 18 February 2019 (1 page)
18 February 2019Registered office address changed from 48 48 Priory Avenue Southend-on-Sea Essex SS2 6LD England to 48 48 Priory Avenue Southend-on-Sea Essex SS2 6LD on 18 February 2019 (1 page)
17 February 2019Confirmation statement made on 4 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
30 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
25 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
(4 pages)
6 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
(4 pages)
15 July 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
15 July 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
17 June 2015Registered office address changed from C/O Miss Lorretta Oluitan 70 Stanford House Princess Margaret Road East Tilbury Tilbury Essex RM18 8YR to C/O Miss Lorretta Oluitan 97 Princess Margaret Road East Tilbury Tilbury Essex RM18 8YR on 17 June 2015 (1 page)
17 June 2015Registered office address changed from C/O Miss Lorretta Oluitan 70 Stanford House Princess Margaret Road East Tilbury Tilbury Essex RM18 8YR to C/O Miss Lorretta Oluitan 97 Princess Margaret Road East Tilbury Tilbury Essex RM18 8YR on 17 June 2015 (1 page)
27 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 1
(4 pages)
27 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 1
(4 pages)
27 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 1
(4 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
11 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
21 July 2013Registered office address changed from C/O Miss Lorretta Oluitan 6 Noel Road London London E6 3SH United Kingdom on 21 July 2013 (1 page)
21 July 2013Registered office address changed from C/O Miss Lorretta Oluitan 6 Noel Road London London E6 3SH United Kingdom on 21 July 2013 (1 page)
14 June 2013Appointment of Mrs Roseline Oluwatoyin Oluitan as a director (2 pages)
14 June 2013Appointment of Mrs Roseline Oluwatoyin Oluitan as a director (2 pages)
13 June 2013Appointment of Mr Jeremiah Adekanmi Oluitan as a director (2 pages)
13 June 2013Appointment of Mr Jeremiah Adekanmi Oluitan as a director (2 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
4 February 2013Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
1 February 2013Registered office address changed from Suite U502 5Th Floor, Union House 65/69 Shepherds Bush Green Shepherds Bush London W12 8TX England on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Suite U502 5Th Floor, Union House 65/69 Shepherds Bush Green Shepherds Bush London W12 8TX England on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Suite U502 5Th Floor, Union House 65/69 Shepherds Bush Green Shepherds Bush London W12 8TX England on 1 February 2013 (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
12 October 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
12 October 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
4 October 2010Incorporation (28 pages)
4 October 2010Incorporation (28 pages)