Company NameRelais D'Argent Limited
Company StatusDissolved
Company Number02375190
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameRonald Andjel
NationalityBritish
StatusClosed
Appointed01 May 1997(8 years after company formation)
Appointment Duration4 years, 7 months (closed 11 December 2001)
RoleCompany Director
Correspondence Address51 Napier Avenue
London
SW6 3PS
Director NameAlastair Bond-Gunning
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1998(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 11 December 2001)
RoleCorporate Council
Correspondence AddressSouthern House
North Huish
South Brent
Devon
TQ10 9NL
Director NameMr Gordon Webb
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address29 Bark Place
London
W2 4AT
Secretary NameMr Clifford Webb
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address141 Jersey Road
Osterley
Isleworth
Middlesex
TW7 4QL
Director NameClifford Webb
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 1998)
RoleHotelier
Correspondence Address78 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameIgor Sarychkin
NationalityBritish
StatusResigned
Appointed06 May 1994(5 years after company formation)
Appointment Duration2 years, 12 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address92a Hale Lane
Mill Hill
London
NW7 3RT

Location

Registered Address805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£896
Current Liabilities£896

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
16 July 2001Registered office changed on 16/07/01 from: palladium house 1-4 argyll street london W1V 1AD (1 page)
11 July 2001Application for striking-off (1 page)
27 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 July 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 May 2000Return made up to 08/05/00; full list of members (6 pages)
8 July 1999Return made up to 08/05/99; full list of members (6 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 October 1998Director resigned (1 page)
21 October 1998Return made up to 08/05/98; no change of members (5 pages)
21 October 1998New director appointed (2 pages)
22 October 1997Return made up to 08/05/97; no change of members (5 pages)
22 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 June 1997Return made up to 08/05/96; full list of members (5 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Secretary resigned (1 page)
8 October 1996Director's particulars changed (1 page)
11 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)