Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Renton Howard Wood Levin Architects Ltd
Renton Howard Wood Levin Architects Ltd is a dissolved company incorporated on 21 January 2010 with the registered office located in London, Greater London. Renton Howard Wood Levin Architects Ltd was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 August 2015
(10 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07132414
Private limited company
Age
15 years
Incorporated
21 January 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Renton Howard Wood Levin Architects Ltd
Contact
Address
Ivory House
St Katharine Docks
London
E1W 1AT
Same address for the past
12 years
Companies in E1W 1AT
Telephone
020 74801500
Email
Available in Endole App
Website
Rhwl.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Peter Nicholas Shaw
Director • Architect • British • Lives in UK • Born in Feb 1954
Mr Barry Anthony Pritchard
Director • Architect • British • Lives in UK • Born in May 1950
Mr Michael Stewart Clark
Director • Architect • British • Lives in England • Born in Jan 1963
Mr Grant Wood
Director • Architect • British • Lives in UK • Born in Sep 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mima Design Limited
Mr Michael Stewart Clark is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2013)
Period Ended
5 May 2013
For period
5 May
⟶
5 May 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 18 Aug 2015
Voluntary Gazette Notice
10 Years Ago on 5 May 2015
Application To Strike Off
10 Years Ago on 27 Apr 2015
Dormant Accounts Submitted
11 Years Ago on 28 Jan 2014
Norman Bragg Resigned
11 Years Ago on 28 Jan 2014
Confirmation Submitted
11 Years Ago on 28 Jan 2014
Dormant Accounts Submitted
12 Years Ago on 5 Mar 2013
Registered Address Changed
12 Years Ago on 23 Jan 2013
Confirmation Submitted
12 Years Ago on 22 Jan 2013
Clement Davies Resigned
12 Years Ago on 31 Dec 2012
Get Alerts
Get Credit Report
Discover Renton Howard Wood Levin Architects Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 18 Aug 2015
First Gazette notice for voluntary strike-off
Submitted on 5 May 2015
Application to strike the company off the register
Submitted on 27 Apr 2015
Annual return made up to 21 January 2014 with full list of shareholders
Submitted on 28 Jan 2014
Termination of appointment of Norman Bragg as a director
Submitted on 28 Jan 2014
Accounts for a dormant company made up to 5 May 2013
Submitted on 28 Jan 2014
Accounts for a dormant company made up to 5 May 2012
Submitted on 5 Mar 2013
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
Submitted on 23 Jan 2013
Annual return made up to 21 January 2013 with full list of shareholders
Submitted on 22 Jan 2013
Termination of appointment of Clement Davies as a director
Submitted on 31 Dec 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs