Company NameRenters Rights Limited
Company StatusDissolved
Company Number09238841
CategoryPrivate Limited Company
Incorporation Date29 September 2014(9 years, 7 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NameThe Renters Buzz Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMrs Yoko Arrizel Goddard
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2014(same day as company formation)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashbrooke Mount
Sunderland
SR2 7SD

Location

Registered Address4 Ashbrooke Mount
Sunderland
SR2 7SD
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Shareholders

1 at £1Yoko Arrizel Cruz
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 September 2017First Gazette notice for voluntary strike-off (1 page)
11 September 2017Application to strike the company off the register (3 pages)
29 August 2017Director's details changed for Mrs Yoko Arrizel Goddard on 25 August 2017 (2 pages)
25 August 2017Change of details for Mrs Yoko Arrizel Cruz Goddard as a person with significant control on 25 August 2017 (2 pages)
1 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
1 July 2017Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to 4 Ashbrooke Mount Sunderland SR2 7SD on 1 July 2017 (1 page)
18 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
19 January 2016Director's details changed for Mrs Yoko Arrizel Cruz Goddard on 19 January 2016 (2 pages)
19 January 2016Registered office address changed from Suite 34, New House Hatton Garden London EC1N 8JY to Portland House Belmont Business Park Durham DH1 1TW on 19 January 2016 (1 page)
5 January 2016Company name changed the renters buzz LTD\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
22 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
28 September 2015Director's details changed for Miss Yoko Arrizel Cruz on 4 September 2015 (2 pages)
28 September 2015Director's details changed for Miss Yoko Arrizel Cruz on 4 September 2015 (2 pages)
25 August 2015Registered office address changed from 145-157 st John Street London EC1V 4PW England to Suite 34, New House Hatton Garden London EC1N 8JY on 25 August 2015 (1 page)
25 August 2015Director's details changed for Miss Yoko Arrizel Cruz on 10 August 2015 (2 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)