About

Registered Number: 04584864
Date of Incorporation: 07/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Having been setup in 2002, Renovo Classics Ltd have registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Fairchild, Stephanie, Fairchild, Mark Julian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRCHILD, Mark Julian 07 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FAIRCHILD, Stephanie 07 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 24 January 2020
CS01 - N/A 06 January 2020
AD01 - Change of registered office address 25 February 2019
CS01 - N/A 07 November 2018
PSC04 - N/A 16 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 07 November 2017
PSC04 - N/A 02 November 2017
AA - Annual Accounts 01 November 2017
PSC04 - N/A 01 November 2017
CH03 - Change of particulars for secretary 01 November 2017
CH01 - Change of particulars for director 01 November 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 04 December 2015
CERTNM - Change of name certificate 25 June 2015
DISS40 - Notice of striking-off action discontinued 20 June 2015
AA - Annual Accounts 18 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 24 April 2014
AA01 - Change of accounting reference date 20 December 2013
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 07 November 2008
363a - Annual Return 21 November 2007
353 - Register of members 20 November 2007
AA - Annual Accounts 21 October 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 08 November 2005
363a - Annual Return 23 November 2004
AA - Annual Accounts 30 July 2004
363a - Annual Return 03 December 2003
225 - Change of Accounting Reference Date 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
287 - Change in situation or address of Registered Office 21 November 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.