Company NameRenovating Essex Ltd.
Company StatusDissolved
Company Number11029400
CategoryPrivate Limited Company
Incorporation Date24 October 2017(6 years, 6 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Harry James Grisley
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4e Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director NameMr Jake McCabe
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2019(1 year, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4e Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director NameMr Jake McCabe
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(same day as company formation)
RoleGeneral Builder
Country of ResidenceEngland
Correspondence Address37 Battleswick
Basildon
SS14 3LA

Location

Registered Address4e Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
9 December 2019Application to strike the company off the register (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
15 April 2019Notification of Jake Mccabe as a person with significant control on 15 April 2019 (2 pages)
15 April 2019Appointment of Mr Jake Mccabe as a director on 15 April 2019 (2 pages)
26 February 2019Registered office address changed from 37 Battleswick Basildon SS14 3LA United Kingdom to 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 26 February 2019 (1 page)
25 February 2019Notification of Harry James Grisley as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Cessation of Jake Mccabe as a person with significant control on 25 February 2019 (1 page)
25 February 2019Termination of appointment of Jake Mccabe as a director on 25 February 2019 (1 page)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
23 October 2018Appointment of Harry James Grisley as a director on 1 October 2018 (2 pages)
23 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 2
(3 pages)
13 September 2018Previous accounting period shortened from 31 October 2018 to 31 July 2018 (1 page)
13 September 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)