RENTASSURED LIMITED
Overview
| Company Name | RENTASSURED LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC116514 |
| Jurisdiction | Scotland |
| 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 RENTASSURED LIMITED?
- Other credit granting n.e.c. (64929) / Financial and insurance activities
Where is RENTASSURED LIMITED located?
| Registered Office Address | c/o HJB GATELEY Exchange Tower 19 Canning Street EH3 8EH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RENTASSURED LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for RENTASSURED LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to May 31, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Alpesh Kumar Patel as a director on Oct 07, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sheraz Afzal as a director on Oct 07, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin Richard Kaye as a director on Mar 22, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alpesh Kumar Patel as a director on Mar 22, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Tony Deakin as a director on Dec 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lorna Biondi as a secretary on Apr 30, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Appointment of Mr Tony Deakin as a director on Feb 27, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Aaron Cohen as a director on Feb 27, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Eric George Erickson as a director on Jul 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott Cohen as a director on Jun 27, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Lee Prior as a director on Jun 20, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr Kevin Kaye as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of RENTASSURED LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AFZAL, Sheraz | Director | c/o Hjb Gateley 19 Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | United Kingdom | British | 251073350001 | |||||
| BIONDI, Lorna | Secretary | c/o Dollar Financial U.K. Limited Kirtley Drive Castle Marina NG7 1LD Nottingham Castlebridge Office Village England | 198120890001 | |||||||
| COUGHTRIE, John Alan | Secretary | 17 Pensford Avenue TW9 4HR Kew Surrey | British | 195706280001 | ||||||
| FEJES, Joseph Basil | Secretary | 225 Mcever Lane GA 30548 Hoschton United States | American | 134600380001 | ||||||
| HIBBERD, Roy | Secretary | St Vincent Street G2 5JF Glasgow 145 | 159428630001 | |||||||
| JINDIA, Ajay Kumar | Secretary | 4225 Millside Walk FOREIGN Smyrna Georgia Usa | American | 117978530001 | ||||||
| MCKENZIE, Robbie | Secretary | St Vincent Street G2 5JF Glasgow 145 | 194883640001 | |||||||
| PRIOR, Mark Lee | Secretary | St Vincent Street G2 5JF Glasgow 145 | 178808510001 | |||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 76282680012 | |||||||
| COHEN, Scott Aaron | Director | c/o Hjb Gateley 19 Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | United States | American | 209567180001 | |||||
| COUGHTRIE, John Alan | Director | 17 Pensford Avenue TW9 4HR Kew Surrey | England | British | 195706280001 | |||||
| COUTROS, George Peter | Director | 10204 Vineyard Lake Road E Jacksonville Florida Fl 32256 Usa | United States | 120351630001 | ||||||
| DAVIS, John Clifton | Director | MK18 4BY Hillsden Lower Farmhouse Buckinghamshire United Kingdom | United Kingdom | American | 131990090003 | |||||
| DEAKIN, Tony | Director | c/o Hjb Gateley 19 Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | United Kingdom | British | 210862440001 | |||||
| ERICKSON, Eric George | Director | c/o Hjb Gateley 19 Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | Usa | Usa | 224104020001 | |||||
| HIBBERD, Roy Wayne | Director | St Vincent Street G2 5JF Glasgow 145 | Usa | United States | 158609380001 | |||||
| HOUSE JR, Richard Randolph | Director | 8285 Jett Ferry Road Atlanta Ga 30350 United States | United States | 134575530001 | ||||||
| HOUSE JR, Richard Randolph | Director | 8285 Jett Ferry Road Atlanta Ga 30350 United States | United States | 134575530001 | ||||||
| HUNGIN, Harvinderpal Singh | Director | 19 Carlyle Square SW3 6EY London | United Kingdom | British | 141213730001 | |||||
| JAMES JR, Dennis Hamilton | Director | 635 River Chase Point FOREIGN Atlanta Georgia Usa | United States | American | 203971300001 | |||||
| KAYE, Kevin Richard | Director | c/o Hjb Gateley 19 Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | England | British | 257480610001 | |||||
| MACWILLIAM, Alistair John | Director | 47 Hughenden Gardens G12 9YH Glasgow Lanarkshire | United Kingdom | British | 1297660002 | |||||
| MCCRARREN, Anna Marie | Director | 118 Eldred Avenue BN1 5EH Brighton East Sussex | Irish | 125360010001 | ||||||
| MCCRARREN, Anna Marie | Director | 118 Eldred Avenue BN1 5EH Brighton East Sussex | Irish | 125360010001 | ||||||
| NUSSBAUM, Bennett Lawrence | Director | c/o Dollar Financial Uk Kirtley Drive Castle Marina NG7 1LD Nottingham Castlebridge Office Village England | Usa | American | 192429350001 | |||||
| PATEL, Alpesh Kumar | Director | c/o Hjb Gateley 19 Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | England | British | 193008350001 | |||||
| PRIOR, Mark Lee | Director | c/o Hjb Gateley 19 Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | Usa | American | 177845480001 | |||||
| UNDERWOOD, Randy | Director | St Vincent Street G2 5JF Glasgow 145 | Usa | United States | 134174560001 | |||||
| WEISS, Jeffrey Allan | Director | St Vincent Street G2 5JF Glasgow 145 | Usa | American | 159188970001 | |||||
| WHEELER, John Douglass | Director | Woodcrest Avenue, N.E. 30309 Atlanta 57 Georgia Usa | United States | 118030350002 |
Who are the persons with significant control of RENTASSURED LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Purpose Acquisitions Company Ltd | Apr 06, 2016 | Abbeyfield Road NG7 2SZ Nottingham Carindal House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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