Company NameGood Relations International Limited
Company StatusDissolved
Company Number01049318
CategoryPrivate Limited Company
Incorporation Date11 April 1972(52 years ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameBBDO Leisure Promotions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1999(27 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 11 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlys Cariad
Ffairfach
Llandeilo
Carmarthenshire
SA19 6PE
Wales
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(35 years, 5 months after company formation)
Appointment Duration9 years (closed 11 October 2016)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Secretary NameRobert Edward Davison
NationalityBritish
StatusClosed
Appointed01 January 2013(40 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 11 October 2016)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMs Zurcher Donna
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address19 Milton Mansions
London
W14 9RP
Director NameMr Jeffrey Paul Lyes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2000)
RolePR Consultant
Correspondence AddressHill Farm House 87 High Street
Kidlington
Oxfordshire
OX5 2DR
Director NameMr Luff Peter James
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 April 1992)
RoleCompany Director
Correspondence Address6 Grotes Place
Blackheath
London
SE3 0QH
Director NameMr William Martin Roche
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 1993)
RoleCompany Director
Correspondence Address33 Gauden Road
London
SW4 6LR
Director NameMr Mark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 19 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOverbrook
Farley Green
Albury
Surrey
GU5 9DN
Secretary NameMark William Smith
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressThe Coach House
Garston Park Ivy Mill Lane
Godstone
Surrey
RH9 8NE
Secretary NameTimothy Hugh Parker
NationalityBritish
StatusResigned
Appointed30 December 1999(27 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressThe Barn
Valley Farm, Kersall
Newark
Nottinghamshire
NG22 0BJ
Secretary NameJennifer Elise Peddie
NationalityBritish
StatusResigned
Appointed28 March 2003(30 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2006)
RoleCompany Director
Correspondence AddressRivendell 20a Kings Road
West End
Woking
Surrey
GU24 9LN
Secretary NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(34 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed15 June 2006(34 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Secretary NameMr Thomas George Tolliss
NationalityBritish
StatusResigned
Appointed19 September 2007(35 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address163 Underhill Road
London
SE22 0PG

Contact

Websitechimeplc.com
Telephone07 771539514
Telephone regionMobile

Location

Registered AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

100 at £1Chime PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the company off the register (3 pages)
24 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
24 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 December 2008Return made up to 31/10/08; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 May 2008Director's change of particulars / robert davison / 17/05/2008 (1 page)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 October 2007New director appointed (5 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Director resigned (1 page)
13 November 2006Return made up to 31/10/06; full list of members (5 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 September 2006Director's particulars changed (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
24 November 2005Return made up to 31/10/05; full list of members (5 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 November 2004Return made up to 31/10/04; full list of members (5 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 November 2003Return made up to 31/10/03; full list of members (5 pages)
14 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
21 November 2002Return made up to 31/10/02; full list of members (5 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
19 July 2002Secretary's particulars changed (1 page)
27 November 2001Return made up to 31/10/01; full list of members (5 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 July 2001Director's particulars changed (1 page)
14 June 2001Secretary's particulars changed (1 page)
19 February 2001Director resigned (1 page)
24 November 2000Return made up to 31/10/00; full list of members (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 August 2000Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page)
1 August 2000Director's particulars changed (1 page)
8 May 2000Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 8AX (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000New director appointed (2 pages)
18 January 2000Return made up to 31/10/99; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 November 1998Return made up to 31/10/98; full list of members (7 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
22 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 December 1996New secretary appointed (2 pages)
15 December 1996Secretary resigned (1 page)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
7 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 November 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 17/11/95
(4 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)