Background WavePink WaveYellow Wave

RENT RE-FORM LIMITED (06807264)

RENT RE-FORM LIMITED (06807264) is a dissolved UK company. incorporated on 2 February 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RENT RE-FORM LIMITED has been registered for 17 years. Current directors include ABRAMSON, David Samuel.

Company Number
06807264
Status
dissolved
Type
ltd
Incorporated
2 February 2009
Age
17 years
Address
Resolve Partners Limited 22 York Buildings, London, WC2N 6JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABRAMSON, David Samuel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENT RE-FORM LIMITED

RENT RE-FORM LIMITED is an dissolved company incorporated on 2 February 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RENT RE-FORM LIMITED was registered 17 years ago.(SIC: 82990)

Status

dissolved

Active since 17 years ago

Company No

06807264

LTD Company

Age

17 Years

Incorporated 2 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2015 (11 years ago)
Submitted on 30 September 2015 (10 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Resolve Partners Limited 22 York Buildings John Adam Street London, WC2N 6JU,

Previous Addresses

Resolve Partners Limited 48 Warwick Street London W1B 5NL
From: 2 September 2016To: 8 September 2017
C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England
From: 2 November 2015To: 2 September 2016
Resolve Partners Llp One America Square Crosswall London Ec3N 2Lb0
From: 14 April 2015To: 2 November 2015
26 Red Lion Square London WC1R 4AG
From: 5 March 2015To: 14 April 2015
66 Prescot Street London E1 8NN United Kingdom
From: 28 April 2014To: 5 March 2015
Enterprise House 21 Buckle Street London E1 8NN
From: 14 November 2012To: 28 April 2014
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 24 June 2010To: 14 November 2012
4Th Floor Blackfriars House Parsonage Manchester M3 2JA
From: 2 February 2009To: 24 June 2010
Timeline

2 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Jan 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ABRAMSON, David Samuel

Active
16 Cedars Close, LondonNW4 1TR
Born January 1978
Director
Appointed 05 Feb 2009

ABRAMSON, David Samuel

Resigned
16 Cedars Close, LondonNW4 1TR
Secretary
Appointed 05 Feb 2009
Resigned 05 Feb 2009

WHALE ROCK SECRETARIES LIMITED

Resigned
50 Gresham Street, LondonEC2V 7AY
Corporate secretary
Appointed 02 Feb 2009
Resigned 05 Feb 2009

GONEN, Limor

Resigned
Wentworth Avenue, LondonN3 1YA
Born June 1974
Director
Appointed 02 Feb 2009
Resigned 05 Feb 2009

WHALE ROCK DIRECTORS LIMITED

Resigned
50 Gresham Street, LondonEC2V 7AY
Corporate director
Appointed 02 Feb 2009
Resigned 05 Feb 2009
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Liquidation
27 February 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 November 2018
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 June 2018
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 June 2017
4.684.68
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 June 2016
4.684.68
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
13 April 2015
600600
Resolution
13 April 2015
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
13 April 2015
4.704.70
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
27 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
225Change of Accounting Reference Date
Legacy
6 March 2009
287Change of Registered Office
Legacy
6 March 2009
288bResignation of Director or Secretary
Incorporation Company
2 February 2009
NEWINCIncorporation