Company NameRelais Vins De France Limited
Company StatusDissolved
Company Number01835721
CategoryPrivate Limited Company
Incorporation Date25 July 1984(39 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameGlebegreen Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Maurice Merody
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(7 years, 2 months after company formation)
Appointment Duration27 years, 3 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Manor Park Road
London
NW10 4JX
Secretary NameMr Rex Daniel Newman
NationalityBritish
StatusResigned
Appointed05 October 1991(7 years, 2 months after company formation)
Appointment Duration25 years, 6 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portland Place
London
W1B 1PN

Location

Registered Address14 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£2

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
16 October 2018Application to strike the company off the register (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 April 2017Termination of appointment of Rex Daniel Newman as a secretary on 4 April 2017 (1 page)
26 April 2017Termination of appointment of Rex Daniel Newman as a secretary on 4 April 2017 (1 page)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 October 2014Register inspection address has been changed from 15 Bedford Square London WC1B 3JA United Kingdom to 14 Austin Friars London EC2N 2HE (1 page)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Register inspection address has been changed from 15 Bedford Square London WC1B 3JA United Kingdom to 14 Austin Friars London EC2N 2HE (1 page)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 5 March 2014 (1 page)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Philip Maurice Merody on 1 October 2009 (2 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Director's details changed for Philip Maurice Merody on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Director's details changed for Philip Maurice Merody on 1 October 2009 (2 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 February 2009Registered office changed on 11/02/2009 from 14-15 bedford square london WC1B 3JA (1 page)
11 February 2009Return made up to 05/10/08; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from 14-15 bedford square london WC1B 3JA (1 page)
11 February 2009Return made up to 05/10/08; full list of members (3 pages)
27 January 2009Registered office changed on 27/01/2009 from 52 queen anne street london W1M 9LA (1 page)
27 January 2009Registered office changed on 27/01/2009 from 52 queen anne street london W1M 9LA (1 page)
19 February 2008Return made up to 05/10/07; no change of members (6 pages)
19 February 2008Return made up to 05/10/07; no change of members (6 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
15 November 2006Return made up to 05/10/06; full list of members (6 pages)
15 November 2006Return made up to 05/10/06; full list of members (6 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 January 2006Return made up to 05/10/05; full list of members (6 pages)
4 January 2006Return made up to 05/10/05; full list of members (6 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 October 2004Return made up to 05/10/04; full list of members (6 pages)
12 October 2004Return made up to 05/10/04; full list of members (6 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
21 October 2003Return made up to 05/10/03; full list of members (6 pages)
21 October 2003Return made up to 05/10/03; full list of members (6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 October 2002Return made up to 05/10/02; full list of members (6 pages)
28 October 2002Return made up to 05/10/02; full list of members (6 pages)
2 November 2001Return made up to 05/10/01; full list of members (6 pages)
2 November 2001Return made up to 05/10/01; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 December 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 October 1999Return made up to 05/10/99; full list of members (6 pages)
15 October 1999Return made up to 05/10/99; full list of members (6 pages)
30 November 1998Return made up to 05/10/98; no change of members (4 pages)
30 November 1998Return made up to 05/10/98; no change of members (4 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 October 1997Return made up to 05/10/97; full list of members (6 pages)
30 October 1997Return made up to 05/10/97; full list of members (6 pages)
6 December 1996Return made up to 05/10/96; no change of members (4 pages)
6 December 1996Return made up to 05/10/96; no change of members (4 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)