About

Registered Number: 03640746
Date of Incorporation: 30/09/1998 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (7 years and 3 months ago)
Registered Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ

 

Having been setup in 1998, Rentonrose Ltd has its registered office in Oxfordshire, it has a status of "Dissolved". We do not know the number of employees at the business. Renton Rose, Katrina, Renton Rose, Diane, Marlow, Colin are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLOW, Colin 10 November 1999 27 January 2000 1
Secretary Name Appointed Resigned Total Appointments
RENTON ROSE, Katrina 01 October 2003 - 1
RENTON ROSE, Diane 30 September 1998 01 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 11 November 2014
MR04 - N/A 13 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 23 May 2011
CH03 - Change of particulars for secretary 15 October 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 14 June 2010
SH01 - Return of Allotment of shares 30 April 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 11 December 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 10 April 2001
287 - Change in situation or address of Registered Office 11 December 2000
363s - Annual Return 09 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
AA - Annual Accounts 24 July 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
225 - Change of Accounting Reference Date 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
363s - Annual Return 07 October 1999
225 - Change of Accounting Reference Date 09 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
395 - Particulars of a mortgage or charge 28 November 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
287 - Change in situation or address of Registered Office 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
NEWINC - New incorporation documents 30 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.