RENAISSANCE SOFTWARE U.K. LIMITED
Overview
Company Name | RENAISSANCE SOFTWARE U.K. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02787941 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RENAISSANCE SOFTWARE U.K. LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RENAISSANCE SOFTWARE U.K. LIMITED located?
Registered Office Address | Level 39 25 Canada Square E14 5LQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RENAISSANCE SOFTWARE U.K. LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for RENAISSANCE SOFTWARE U.K. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on Nov 07, 2011
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Level 39 25 Canada Square London E14 5LQ United Kingdom on Feb 15, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from 25 Canada Square London E14 5LQ on Feb 14, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Timothy James Ampstead on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Appointment of Karen Marie Mullane as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Ruane as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Michael Joseph Ruane on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Howard Wallis on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Appointment of Timothy James Ampstead as a director | 2 pages | AP01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of RENAISSANCE SOFTWARE U.K. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALLIS, Howard | Secretary | c/o Sungard Legal Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39, London United Kingdom | British | 80930830001 | ||||||
AMPSTEAD, Timothy James | Director | c/o Sungard Legal Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London United Kingdom | England | British | Corporate Executive | 147030810001 | ||||
MULLANE, Karen Marie | Director | c/o Sungard Legal 25 Canada Square Canary Wharf E14 5LQ London Level 39 Mail Drop 39-50 United Kingdom | Usa | American | Corporate Executive | 149593770001 | ||||
BARR, Caroline Rowena | Secretary | 14 Rayleigh Road IG8 7HG Woodford Green Essex | British | 860950002 | ||||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
CONDE, Cristobal Ignacio | Director | 33 East 70th Street 10021 New York City New York Usa | Chilean | Corporate Officer | 46332480001 | |||||
GILBEY, Richard Hubert Gordon | Director | 46 Lavender Gardens SW11 1DN London | Uk | British | Corporate Executive | 123374620001 | ||||
HADLEY, George Michael | Director | 15 Valley Close EN9 2DU Waltham Abbey Essex | United Kingdom | British | Business Executive | 95613260001 | ||||
HARARI, Andre | Director | 42 Avenue Georges Mandel Paris 75016 France | French | Chairman | 32849410001 | |||||
KENEE, Richard Spencer | Director | 4 Carroll Hill IG10 1NJ Loughton Essex | England | United Kingdom | Accountant | 81349030001 | ||||
MCDUGALL, Thomas Joseph | Director | 7o13 Redcoat Drive 19031 Flourtown Pennsylvania Usa | American | Corporate Officer | 46332220002 | |||||
MCGOLDRICK, Anne | Director | 24 Eldon Road Lansdowne Pennsylvania 19050 Usa | American | Corporate Officer | 74552480001 | |||||
MCHUGH, Joseph Francis | Director | 17d Langland Gardens NW3 6QE London | United States | European Controller | 62404640001 | |||||
RABEN, Norbert Johannes Eduard | Director | Flat 14 Transenna Works 1 Laycock Street N1 1SJ London | Kingdom Of The Netherlands | Chartered Accountant | 68562750003 | |||||
RUANE, Michael Joseph | Director | c/o Sungard Legal Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London United Kingdom | Usa | United States | Corporate Officer | 46331880001 | ||||
VAN HERTSEN, Evrard Roger Jean | Director | 13208 E. Sunset Drive Los Altos Hills FOREIGN California 94022 Usa | French | President | 61768580002 | |||||
WESTGATE, David Erol | Director | 9 Spindlewood Gardens CR0 5SE Croydon Surrey | British | Corporate Executive | 75657720001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0