Company NameThe Renaissance Franchise Group Ltd
Company StatusDissolved
Company Number11197833
CategoryPrivate Limited Company
Incorporation Date9 February 2018(6 years, 2 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameLa Coccinelle Day Nurseries Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Aissatou Clish
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Tarnside Drive
Leeds
LS14 6BX
Director NameMiss Marie-Jeanne Clish
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Great George Street
Leeds
LS1 3AJ

Location

Registered Address3 Killingbeck Drive
Leeds
LS14 6UF
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 June 2019Director's details changed (2 pages)
12 June 2019Registered office address changed from 33 Great George Street Leeds LS1 3AJ England to 3 Killingbeck Drive Leeds LS14 6UF on 12 June 2019 (1 page)
15 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
13 January 2019Cessation of Aissatou Clish as a person with significant control on 1 January 2019 (1 page)
13 January 2019Termination of appointment of Marie-Jeanne Clish as a director on 1 January 2019 (1 page)
13 January 2019Termination of appointment of Aissatou Clish as a director on 1 January 2019 (1 page)
18 December 2018Appointment of Miss Marie-Jeanne Clish as a director on 6 December 2018 (2 pages)
23 October 2018Change of details for Ms Aissatou Clish as a person with significant control on 20 October 2018 (3 pages)
23 October 2018Director's details changed for Mrs Aissatou Clish on 20 October 2018 (2 pages)
16 October 2018Registered office address changed from 79 Tarnside Drive Tarnside Drive Leeds LS14 6BX United Kingdom to 33 Great George Street Leeds LS1 3AJ on 16 October 2018 (1 page)
16 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-16
(3 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)