Company NameRenegade Asset Management (Holdings) Limited
Company StatusDissolved
Company Number03521249
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 1 month ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)
Previous NameMousechange Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Joseph Cotton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(1 week after company formation)
Appointment Duration4 years, 5 months (closed 27 August 2002)
RoleInvestment Manager
Correspondence Address56 Regents Park Road
Primrose Hill
London
NW1 7SX
Secretary NamePeter George Church
NationalityBritish
StatusClosed
Appointed10 March 1998(1 week after company formation)
Appointment Duration4 years, 5 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address50 Woodville Road
South Woodford
London
E18 1JU
Director NameDaniel Charles Cotton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 27 August 2002)
RoleCommodity Trader
Correspondence Address56 Regents Park Road
London
NW1 7SX
Director NameTimothy James Stephen Baker Baker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(1 week after company formation)
Appointment Duration6 months (resigned 10 September 1998)
RoleInvestment Manager
Correspondence AddressLynhurst High Street
Etchingham
East Sussex
TN19 7AJ
Director NameDavid Blair Shapiro
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(1 week after company formation)
Appointment Duration6 months (resigned 10 September 1998)
RoleInvestment Manager
Correspondence Address2 Highgate Heights
77 Shepherds Hill Highgate
London
N6 5RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4
Cash£4
Current Liabilities£3

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
28 March 2002Application for striking-off (1 page)
11 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
13 April 2001Return made up to 03/03/01; full list of members (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
27 March 2000Return made up to 03/03/00; full list of members (6 pages)
19 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 March 1999Return made up to 03/03/99; full list of members (7 pages)
6 January 1999Registered office changed on 06/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Ad 10/09/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 September 1998Ad 10/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 March 1998New secretary appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Secretary resigned (1 page)
23 March 1998£ nc 1000/60000 10/03/98 (1 page)
23 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 March 1998Company name changed mousechange LIMITED\certificate issued on 20/03/98 (3 pages)