About

Registered Number: 05206780
Date of Incorporation: 16/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

 

Established in 2004, Rendlesham Care Ltd have registered office in London, it's status is listed as "Dissolved". The business has no directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 20 December 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 06 August 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 August 2015
CH04 - Change of particulars for corporate secretary 17 August 2015
AD01 - Change of registered office address 05 August 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AA - Annual Accounts 11 November 2014
GUARANTEE1 - N/A 09 October 2014
AR01 - Annual Return 03 September 2014
CH04 - Change of particulars for corporate secretary 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AD01 - Change of registered office address 08 April 2014
AA01 - Change of accounting reference date 11 October 2013
AA - Annual Accounts 08 October 2013
AP04 - Appointment of corporate secretary 25 September 2013
AD01 - Change of registered office address 25 September 2013
RESOLUTIONS - N/A 24 September 2013
AP01 - Appointment of director 24 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
MR04 - N/A 19 September 2013
MR04 - N/A 14 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 22 August 2011
SH19 - Statement of capital 03 May 2011
RESOLUTIONS - N/A 06 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 April 2011
CAP-SS - N/A 06 April 2011
AP01 - Appointment of director 19 January 2011
AA - Annual Accounts 20 December 2010
SH01 - Return of Allotment of shares 17 August 2010
AR01 - Annual Return 17 August 2010
CC04 - Statement of companies objects 11 August 2010
RESOLUTIONS - N/A 10 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 03 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 26 January 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 11 January 2010
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 24 August 2009
225 - Change of Accounting Reference Date 29 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 29 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 November 2007
395 - Particulars of a mortgage or charge 27 November 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 19 September 2007
287 - Change in situation or address of Registered Office 28 March 2007
225 - Change of Accounting Reference Date 07 December 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 07 September 2005
395 - Particulars of a mortgage or charge 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2010 Fully Satisfied

N/A

Debenture 16 November 2007 Fully Satisfied

N/A

Debenture 24 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.