Company NameMychand Holdings Limited
Company StatusDissolved
Company Number03524550
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years ago)
Dissolution Date9 June 2009 (14 years, 9 months ago)
Previous NameRenlit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(1 month after company formation)
Appointment Duration11 years, 1 month (closed 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Royal Avenue
London
SW3 4QF
Director NameMartin Trevor Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(1 month after company formation)
Appointment Duration11 years, 1 month (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durham Place
London
SW3 4ET
Secretary NameMr Nicholas Anthony Berry
NationalityBritish
StatusClosed
Appointed06 December 2004(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop Cottage
Stanmore
Chievley
Berkshire
RG20 8SR
Director NameMr Stephen Ashley Corner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCortleigh
Bakers Wood
Denham
Uxbridge
UB9 4LQ
Director NameMr Nicholas Anthony Berry
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 09 June 2009)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressHilltop Cottage
Stanmore
Chievley
Berkshire
RG20 8SR
Secretary NameManish Jayantilal Chande
NationalityBritish
StatusResigned
Appointed15 April 1998(1 month after company formation)
Appointment Duration4 years (resigned 10 May 2002)
RoleCompany Secretary Director
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Secretary NameMarianne Elizabeth Du Sautoy
NationalityBritish
StatusResigned
Appointed10 May 2002(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 June 2003)
RoleCompany Director
Correspondence Address12a Evelyn Road
London
W4 5JL
Secretary NameRochelle Dwight
NationalityBritish
StatusResigned
Appointed02 June 2003(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address8 Heathside Close
Newbury Park
Ilford
Essex
IG2 7PD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2nd Floor
35 Great Marlborough Street
London
W1F 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£456,109
Current Liabilities£4,301,923

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2009Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
13 February 2009Application for striking-off (2 pages)
25 July 2008Director's change of particulars / manish chande / 09/07/2008 (1 page)
25 March 2008Return made up to 10/03/08; full list of members (5 pages)
19 November 2007Full accounts made up to 31 March 2007 (14 pages)
22 August 2007New director appointed (3 pages)
10 April 2007Return made up to 10/03/07; full list of members (4 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (14 pages)
4 September 2006Auditor's resignation (1 page)
4 April 2006Return made up to 10/03/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 March 2005 (14 pages)
11 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (1 page)
2 November 2004Full accounts made up to 31 March 2004 (13 pages)
15 April 2004Return made up to 10/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 April 2004New secretary appointed (1 page)
26 January 2004Auditor's resignation (1 page)
24 January 2004Full accounts made up to 31 March 2003 (13 pages)
28 August 2003Particulars of mortgage/charge (5 pages)
29 April 2003Return made up to 10/03/03; full list of members (7 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
10 April 2002Return made up to 10/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 February 2002Resolutions
  • RES13 ‐ Creation od docs 29/01/02
(2 pages)
6 February 2002Particulars of mortgage/charge (4 pages)
11 January 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
3 September 2001Registered office changed on 03/09/01 from: 24 bedford row london WC1R 4HA (1 page)
2 April 2001Return made up to 10/03/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
22 August 2000Ad 28/09/99--------- £ si 10@1 (2 pages)
22 August 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
29 March 2000Return made up to 10/03/00; full list of members (9 pages)
2 February 2000Full group accounts made up to 31 March 1999 (17 pages)
25 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 August 1999Ad 27/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1999Return made up to 10/03/99; full list of members (12 pages)
7 May 1998Director resigned (1 page)
7 May 1998Secretary resigned;director resigned (1 page)
7 May 1998New secretary appointed;new director appointed (4 pages)
7 May 1998New director appointed (4 pages)
7 May 1998Registered office changed on 07/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1998Company name changed renlit LIMITED\certificate issued on 20/03/98 (2 pages)
17 March 1998£ nc 100/1000 16/03/98 (1 page)
17 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 1998Incorporation (18 pages)