About

Registered Number: 05426580
Date of Incorporation: 15/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 15/02/2017 (7 years and 2 months ago)
Registered Address: Empirical Insolvency Llp 122 Widney Road, Bentley Heath, Solihull, B93 9BL

 

Based in Solihull, Rene Aubrey Ltd was established in 2005.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARALIS, Athanasios 15 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KARALIS, Megan Marie 15 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 November 2016
4.68 - Liquidator's statement of receipts and payments 12 May 2016
4.68 - Liquidator's statement of receipts and payments 12 May 2015
4.68 - Liquidator's statement of receipts and payments 23 April 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2013
RESOLUTIONS - N/A 09 May 2013
AD01 - Change of registered office address 09 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2013
RESOLUTIONS - N/A 12 April 2012
RESOLUTIONS - N/A 12 April 2012
4.20 - N/A 12 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2012
AAMD - Amended Accounts 27 March 2012
AD01 - Change of registered office address 16 March 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 17 January 2011
CH03 - Change of particulars for secretary 14 May 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
287 - Change in situation or address of Registered Office 12 November 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 July 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 07 February 2007
225 - Change of Accounting Reference Date 13 October 2006
363a - Annual Return 31 May 2006
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
225 - Change of Accounting Reference Date 29 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
395 - Particulars of a mortgage or charge 26 May 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.