About

Registered Number: 04910290
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: GILES & CO, 1st Floor Merritt House, Hill Avenue, Amersham, Buckinghamshire, HP6 5BQ

 

Renal News Ltd was registered on 24 September 2003 with its registered office in Amersham, Buckinghamshire, it has a status of "Dissolved". The current directors of this organisation are Patel, Lina, Patel, Rajendra Gordhanbhai. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Rajendra Gordhanbhai 03 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Lina 03 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 18 December 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 20 September 2017
AA01 - Change of accounting reference date 19 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 24 September 2012
AD01 - Change of registered office address 30 July 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 22 December 2008
363a - Annual Return 19 December 2008
AA - Annual Accounts 12 August 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 05 September 2005
225 - Change of Accounting Reference Date 03 May 2005
363s - Annual Return 04 January 2005
395 - Particulars of a mortgage or charge 19 November 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.