About

Registered Number: 01872980
Date of Incorporation: 19/12/1984 (39 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 5 months ago)
Registered Address: 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN

 

Re-nu Electronics Ltd was founded on 19 December 1984 and are based in Rugby, Warwickshire, it's status is listed as "Dissolved". There are 3 directors listed as Mistry, Champak, Thanki, Bhikhu, Mistry, Sailesh for this business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISTRY, Champak 19 March 2001 - 1
THANKI, Bhikhu N/A - 1
MISTRY, Sailesh N/A 13 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
LIQ14 - N/A 19 September 2017
4.68 - Liquidator's statement of receipts and payments 28 September 2016
F10.2 - N/A 26 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2015
AD01 - Change of registered office address 17 August 2015
RESOLUTIONS - N/A 14 August 2015
4.20 - N/A 14 August 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 22 December 2014
MR01 - N/A 23 April 2014
MR04 - N/A 10 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 06 April 2010
AD01 - Change of registered office address 06 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 04 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2009
287 - Change in situation or address of Registered Office 11 August 2009
395 - Particulars of a mortgage or charge 30 April 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 10 April 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 31 May 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 18 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 05 November 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 19 March 2004
395 - Particulars of a mortgage or charge 23 January 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 04 April 2003
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
AA - Annual Accounts 06 December 2002
363a - Annual Return 30 April 2002
AA - Annual Accounts 24 January 2002
288a - Notice of appointment of directors or secretaries 25 April 2001
288c - Notice of change of directors or secretaries or in their particulars 12 April 2001
363a - Annual Return 12 April 2001
AA - Annual Accounts 05 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2001
363a - Annual Return 03 April 2000
AA - Annual Accounts 29 January 2000
395 - Particulars of a mortgage or charge 17 November 1999
363a - Annual Return 18 March 1999
AA - Annual Accounts 28 January 1999
363a - Annual Return 12 March 1998
AA - Annual Accounts 09 January 1998
363a - Annual Return 13 March 1997
AA - Annual Accounts 13 December 1996
363a - Annual Return 18 March 1996
AA - Annual Accounts 11 January 1996
288 - N/A 10 March 1995
363x - Annual Return 10 March 1995
AA - Annual Accounts 10 February 1995
288 - N/A 25 November 1994
363x - Annual Return 20 March 1994
AA - Annual Accounts 14 February 1994
363x - Annual Return 29 March 1993
AA - Annual Accounts 04 December 1992
363x - Annual Return 19 March 1992
AA - Annual Accounts 13 March 1992
288 - N/A 20 November 1991
363x - Annual Return 12 April 1991
288 - N/A 13 March 1991
288 - N/A 13 March 1991
AA - Annual Accounts 25 February 1991
363x - Annual Return 25 February 1991
CERTNM - Change of name certificate 16 March 1990
AA - Annual Accounts 01 December 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
363 - Annual Return 23 March 1989
363 - Annual Return 23 March 1989
363 - Annual Return 23 March 1989
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 05 December 1986
363 - Annual Return 28 October 1986
NEWINC - New incorporation documents 19 December 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2014 Outstanding

N/A

Debenture 28 April 2009 Fully Satisfied

N/A

Debenture 26 October 2004 Fully Satisfied

N/A

Debenture 14 January 2004 Fully Satisfied

N/A

Mortgage debenture 15 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.