RENFREW TWO LIMITED
Status | DISSOLVED |
Company No. | 04274418 |
Category | Private Limited Company |
Incorporated | 21 Aug 2001 |
Age | 22 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2014 |
Years | 10 years, 3 months, 17 days |
SUMMARY
RENFREW TWO LIMITED is an dissolved private limited company with number 04274418. It was incorporated 22 years, 9 months, 17 days ago, on 21 August 2001 and it was dissolved 10 years, 3 months, 17 days ago, on 18 February 2014. The company address is 52 Grosvenor Gardens, London, SW1W 0AU.
Company Fillings
Gazette dissolved voluntary
Date: 18 Feb 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Oct 2013
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 19 Sep 2013
Action Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Charles Appleyard
Termination date: 2013-09-17
Documents
Termination director company with name termination date
Date: 19 Sep 2013
Action Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-09-17
Officer name: Richard Peter Jones
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption full
Date: 13 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name date
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Leonard Grace
Appointment date: 2013-04-18
Documents
Termination director company with name termination date
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-04-18
Officer name: Corin Leonard Thoday
Documents
Appoint person secretary company with name date
Date: 15 Apr 2013
Action Date: 28 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2013-03-28
Officer name: Mr Stuart Andrew Wetherly
Documents
Termination secretary company with name termination date
Date: 15 Apr 2013
Action Date: 28 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Falguni Rameshchandra Desai
Termination date: 2013-03-28
Documents
Legacy
Date: 14 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Appoint person director company with name date
Date: 18 Jul 2012
Action Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Will Gowanloch Westbrook
Appointment date: 2012-07-10
Documents
Termination director company with name termination date
Date: 18 Jul 2012
Action Date: 10 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-07-10
Officer name: Krysto Archibald Milan Nikolic
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 17 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Termination director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Robson
Documents
Termination director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Black
Documents
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Corin Leonard Thoday
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 21 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-21
Documents
Change registered office address company with date old address
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-26
Old address: 10 Lower Grosvenor Place London SW1W 0EN
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 26 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director appointed krysto nikolic
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director appointed russell norman black
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director appointed kenneth charles ford
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director appointed jonathan robson
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed luke john hamill
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director ian womack
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director christopher laxton
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director xavier pullen
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed richard peter jones
Documents
Resolution
Date: 27 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director nicholas mansley
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed charles andrew rover staveley
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director william sunnucks
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed andrew charles appleyard
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director philip nell
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/06; full list of members
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/05; full list of members
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/02; full list of members
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 25/12/02 to 31/12/02
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 09 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Nov 2001
Category: Mortgage
Type: 400
Description: Particulars of property mortgage/charge
Documents
Legacy
Date: 22 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 13/09/01 from: 90 long acre london WC2E 9TT
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | OC412686 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3RD FLOOR STANDARD BANK HOUSE 47/49 LA MOTTE STREET,JERSEY,JE2 4SZ
Number: | FC023202 |
Status: | ACTIVE |
Category: | Other company type |
FELKEN CLEANING SERVICES LIMITED
12 SASSOON,LONDON,NW9 5RL
Number: | 09524543 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KENSWORTH GATE,DUNSTABLE,LU6 3HS
Number: | 10601890 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LAWN LANE,ELY,CB6 2RE
Number: | 08913353 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE METALWORKS,BRIGHTON,BN1 4EW
Number: | 06665874 |
Status: | ACTIVE |
Category: | Private Limited Company |