RENTLANE LIMITED

Register to unlock more data on OkredoRegister

RENTLANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04376257

Incorporation date

18/02/2002

Size

Dormant

Contacts

Registered address

Registered address

Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2002)
dot icon07/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/03/2016
First Gazette notice for voluntary strike-off
dot icon15/03/2016
Application to strike the company off the register
dot icon18/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/03/2015
Director's details changed for Thomas Nigg on 2015-03-16
dot icon18/03/2015
Registered office address changed from Pinnacle House Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2015-03-18
dot icon26/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon21/05/2014
Director's details changed for Thomas Nigg on 2014-02-01
dot icon09/12/2013
Satisfaction of charge 6 in full
dot icon07/11/2013
Appointment of Thomas Nigg as a director
dot icon07/11/2013
Termination of appointment of Kashif Sheikh as a secretary
dot icon07/11/2013
Termination of appointment of Diego Rico as a director
dot icon07/11/2013
Termination of appointment of Cindy Woon as a director
dot icon07/11/2013
Termination of appointment of Kashif Sheikh as a director
dot icon07/11/2013
Registered office address changed from Berkeley Square House Berkeley Square London W1J 6DD on 2013-11-07
dot icon12/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon02/08/2011
Memorandum and Articles of Association
dot icon02/08/2011
Resolutions
dot icon01/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon13/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon08/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-03-18
dot icon21/11/2009
Director's details changed for Cindy Chi Tsung Woon on 2008-10-01
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/09/2009
Accounting reference date shortened from 31/08/2009 to 31/12/2008
dot icon29/08/2009
Accounts for a dormant company made up to 2008-08-31
dot icon02/07/2009
Return made up to 09/04/09; no change of members
dot icon27/04/2009
Director and secretary's change of particulars / kashif sheikh / 16/04/2009
dot icon24/04/2009
Appointment terminated director jeffrey kaplan
dot icon24/04/2009
Director appointed diego ernesto rico
dot icon26/03/2009
Full accounts made up to 2007-08-31
dot icon03/10/2008
Return made up to 17/03/08; full list of members
dot icon03/10/2008
Director's change of particulars / jeffrey kaplan / 02/03/2008
dot icon03/10/2008
Director's change of particulars / cindy woon / 01/01/2008
dot icon28/01/2008
Accounting reference date shortened from 31/12/07 to 31/08/07
dot icon02/08/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon24/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon22/07/2007
Registered office changed on 22/07/07 from: 4TH floor leconfield house curzon street london W1J 5JA
dot icon22/07/2007
Secretary resigned
dot icon22/07/2007
Director resigned
dot icon22/07/2007
Director resigned
dot icon22/07/2007
New director appointed
dot icon22/07/2007
New director appointed
dot icon22/07/2007
New secretary appointed;new director appointed
dot icon20/04/2007
Return made up to 18/02/07; full list of members
dot icon18/04/2007
Full accounts made up to 2006-05-31
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon20/03/2006
Return made up to 18/02/06; full list of members
dot icon07/03/2006
Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW
dot icon07/07/2005
Full accounts made up to 2004-05-31
dot icon31/03/2005
Delivery ext'd 3 mth 31/05/04
dot icon21/03/2005
Return made up to 18/02/05; full list of members
dot icon14/03/2005
Full accounts made up to 2003-05-31
dot icon11/05/2004
Director's particulars changed
dot icon02/03/2004
Return made up to 18/02/04; full list of members
dot icon03/09/2003
Delivery ext'd 3 mth 31/05/03
dot icon12/04/2003
Return made up to 18/02/03; full list of members
dot icon29/10/2002
Particulars of mortgage/charge
dot icon29/10/2002
Particulars of mortgage/charge
dot icon29/10/2002
Particulars of mortgage/charge
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon20/05/2002
New director appointed
dot icon02/04/2002
Accounting reference date extended from 28/02/03 to 31/05/03
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New secretary appointed
dot icon28/03/2002
Registered office changed on 28/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/03/2002
Secretary resigned
dot icon28/03/2002
Director resigned
dot icon18/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/02/2002 - 04/03/2002
16011
London Law Services Limited
Nominee Director
18/02/2002 - 04/03/2002
15403
Holy, Julian Robert
Director
02/05/2002 - 21/06/2002
47
Tchenguiz, Robert
Director
04/03/2002 - 05/07/2007
286
Ingham, Michael Harry Peter
Secretary
04/03/2002 - 05/07/2007
379

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RENTLANE LIMITED

RENTLANE LIMITED is an(a) Dissolved company incorporated on 18/02/2002 with the registered office located at Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RENTLANE LIMITED?

toggle

RENTLANE LIMITED is currently Dissolved. It was registered on 18/02/2002 and dissolved on 07/06/2016.

Where is RENTLANE LIMITED located?

toggle

RENTLANE LIMITED is registered at Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JY.

What does RENTLANE LIMITED do?

toggle

RENTLANE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RENTLANE LIMITED?

toggle

The latest filing was on 07/06/2016: Final Gazette dissolved via voluntary strike-off.