Company NameRenaissance House Management Ltd
Company StatusDissolved
Company Number08932311
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous Name31-33 Gloucester Road Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameChristopher Taylor
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcR House 341 Great Western Street
Manchester
M14 4AL

Location

Registered AddressBuilding Two, 3rd Floor, Universal Square
Devonshire Street North
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
22 March 2018Application to strike the company off the register (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
31 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
31 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
19 October 2016Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Building Two, 3rd Floor, Universal Square Devonshire Street North Manchester M12 6JH on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Building Two, 3rd Floor, Universal Square Devonshire Street North Manchester M12 6JH on 19 October 2016 (1 page)
25 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
3 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
5 December 2014Company name changed 31-33 gloucester road management LIMITED\certificate issued on 05/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2014Company name changed 31-33 gloucester road management LIMITED\certificate issued on 05/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
(36 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
(36 pages)