About

Registered Number: 04656824
Date of Incorporation: 05/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: BRS ASSOCIATES LTD, Suite 4, Challenge House, 616 Mitcham Road, Croydon, CR0 3AA

 

Renik Solutions Ltd was founded on 05 February 2003 and has its registered office in Croydon, it's status is listed as "Dissolved". The company has 3 directors listed as Cann, Nicholas Stuart, Cann, Nicholas Stuart, Cann, Lee Anne Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANN, Nicholas Stuart 05 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CANN, Nicholas Stuart 06 February 2007 - 1
CANN, Lee Anne Marie 05 February 2003 06 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2018
LIQ14 - N/A 10 January 2018
4.68 - Liquidator's statement of receipts and payments 20 April 2017
AD01 - Change of registered office address 15 February 2016
RESOLUTIONS - N/A 11 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 February 2016
4.20 - N/A 11 February 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 01 April 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 January 2015
AR01 - Annual Return 24 April 2014
LIQ MISC - N/A 08 January 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 January 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 29 November 2012
1.1 - Report of meeting approving voluntary arrangement 13 November 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 04 May 2011
DISS40 - Notice of striking-off action discontinued 04 May 2011
AA - Annual Accounts 03 May 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AD01 - Change of registered office address 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
AR01 - Annual Return 23 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 26 June 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 05 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
363a - Annual Return 08 February 2007
363a - Annual Return 05 June 2006
395 - Particulars of a mortgage or charge 11 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
288b - Notice of resignation of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.