Company NameSaima Rennie Limited
Company StatusDissolved
Company Number07754966
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMiss Saima Rennie
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Roman Bank
Stamford
Lincolnshire
PE9 2SS
Secretary NameArch Accountancy Limited (Corporation)
StatusResigned
Appointed30 August 2011(same day as company formation)
Correspondence Address26 Tesla Court
Innovation Way
Lynch Wood
Peterborough
PE2 6FL

Location

Registered Address3rd Floor, Citygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

150 at £1Saima Rennie
100.00%
Ordinary

Financials

Year2014
Net Worth£12,679
Cash£30,214
Current Liabilities£17,933

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
17 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 150
(3 pages)
17 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 150
(3 pages)
17 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 150
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 November 2014Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
13 November 2014Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
26 June 2014Director's details changed for Saima Rennie on 7 June 2014 (2 pages)
26 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 150
(3 pages)
26 June 2014Registered office address changed from 3Rd Floor Citygate 1St James' Boulevard Newcastle upon Tyne NE1 4JE on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 3Rd Floor Citygate 1St James' Boulevard Newcastle upon Tyne NE1 4JE on 26 June 2014 (1 page)
26 June 2014Director's details changed for Saima Rennie on 7 June 2014 (2 pages)
26 June 2014Director's details changed for Saima Rennie on 7 June 2014 (2 pages)
26 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 150
(3 pages)
26 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 150
(3 pages)
17 June 2014Termination of appointment of Arch Accountancy Limited as a secretary (2 pages)
17 June 2014Registered office address changed from C/O C/O Arch Accountancy Ltd 36 Phillips Court Water Street Stamford Lincolnshire PE9 2EE United Kingdom on 17 June 2014 (2 pages)
17 June 2014Termination of appointment of Arch Accountancy Limited as a secretary (2 pages)
17 June 2014Registered office address changed from C/O C/O Arch Accountancy Ltd 36 Phillips Court Water Street Stamford Lincolnshire PE9 2EE United Kingdom on 17 June 2014 (2 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 September 2012Registered office address changed from C/O Arch Accountancy 36 Phillips Court, Water Street Stamford PE9 2EE United Kingdom on 24 September 2012 (1 page)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
24 September 2012Registered office address changed from C/O Arch Accountancy 36 Phillips Court, Water Street Stamford PE9 2EE United Kingdom on 24 September 2012 (1 page)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)