ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renachoice Limited

Renachoice Limited is a dissolved company incorporated on 7 September 1998 with the registered office located in London, Greater London. Renachoice Limited was registered 27 years ago.
Status
Dissolved
Dissolved on 12 July 2024 (1 year 4 months ago)
Was 25 years old at the time of dissolution
Following liquidation
Company No
03627157
Private limited company
Age
27 years
Incorporated 7 September 1998
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
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on 30 Apr 2024 (1 year 6 months ago)
Previous address was Allan House 10 John Princes Street London W1G 0AH
Telephone
01296748383
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Secretary • PSC • Director • British • Lives in England • Born in May 1960 • Administrator
Director • Electrician • Portuguese • Lives in UK • Born in Nov 1960
Director • Accountant • British • Lives in UK • Born in Jul 1951
Mr Claudio Santos-Pedrosa
PSC • Portuguese • Lives in UK • Born in Nov 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Renaclass Limited
Mrs Barbara Santos-Pedrosa, Claudio Manuel Dos Santos Pedrosa, and 2 more are mutual people.
Dissolved
European Music Company Limited
Roger Jeremy Lewis is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£35.06K
Increased by £33.88K (+2861%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£246.44K
Decreased by £7.6K (-3%)
Total Liabilities
-£37.15K
Increased by £13.34K (+56%)
Net Assets
£209.28K
Decreased by £20.94K (-9%)
Debt Ratio (%)
15%
Increased by 5.7% (+61%)
Latest Activity
Dissolved After Liquidation
1 Year 4 Months Ago on 12 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 30 Apr 2024
Registered Address Changed
3 Years Ago on 13 Apr 2022
Declaration of Solvency
3 Years Ago on 13 Apr 2022
Voluntary Liquidator Appointed
3 Years Ago on 13 Apr 2022
Mr Roger Jeremy Lewis Appointed
3 Years Ago on 31 Mar 2022
Full Accounts Submitted
3 Years Ago on 2 Dec 2021
Confirmation Submitted
4 Years Ago on 7 Sep 2021
Full Accounts Submitted
4 Years Ago on 9 Mar 2021
Confirmation Submitted
5 Years Ago on 7 Sep 2020
Get Credit Report
Discover Renachoice Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Jul 2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024
Submitted on 30 Apr 2024
Return of final meeting in a members' voluntary winding up
Submitted on 12 Apr 2024
Liquidators' statement of receipts and payments to 3 April 2023
Submitted on 1 Jun 2023
Appointment of a voluntary liquidator
Submitted on 13 Apr 2022
Resolutions
Submitted on 13 Apr 2022
Declaration of solvency
Submitted on 13 Apr 2022
Registered office address changed from 1st Floor, 14 Fulwood Place C/O Gorrie Whitson London WC1V 6HZ United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 13 April 2022
Submitted on 13 Apr 2022
Appointment of Mr Roger Jeremy Lewis as a director on 31 March 2022
Submitted on 31 Mar 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 2 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year