Company NameCorporate Relocations International Limited
Company StatusDissolved
Company Number02567727
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnnabel Susan Curtis Lavielle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(1 year after company formation)
Appointment Duration11 years, 1 month (closed 04 February 2003)
RoleCompany Director
Correspondence AddressSholapur
7 Avenue Benjamin Constant
78600 Maisons-Laffitte
Foreign
France
Secretary NameAnnabel Susan Curtis Lavielle
NationalityBritish
StatusClosed
Appointed12 December 1991(1 year after company formation)
Appointment Duration11 years, 1 month (closed 04 February 2003)
RoleCompany Director
Correspondence AddressSholapur
7 Avenue Benjamin Constant
78600 Maisons-Laffitte
Foreign
France
Secretary NamePhilippe Yvan Lavielle
NationalityFrench
StatusClosed
Appointed28 October 1995(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address7 Avenue Benjamin Constant
78600
Maisons Lathe
France
Director NameAmanda Mary Pelham Green
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressHockley Sole Wing
Capel Le Ferne
Folkestone
Kent
CT18 7EU

Location

Registered Address29 Bolingbroke Grove
London
SW11 6EJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Financials

Year2014
Turnover£7,469
Gross Profit£7,469
Net Worth£13,649
Cash£41,184
Current Liabilities£32,640

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
8 September 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
6 September 2002Application for striking-off (1 page)
9 January 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
22 February 2001Return made up to 12/12/00; full list of members (7 pages)
30 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 1999Full accounts made up to 31 December 1998 (12 pages)
6 September 1999Full accounts made up to 31 December 1997 (13 pages)
20 January 1999Return made up to 12/12/98; no change of members (4 pages)
26 January 1998Return made up to 12/12/97; full list of members (5 pages)
8 January 1998Full accounts made up to 31 December 1996 (12 pages)
30 September 1997Registered office changed on 30/09/97 from: mulliner house flanders road london W4 1NN (1 page)
23 January 1997Return made up to 12/12/96; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Director resigned (1 page)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
2 November 1995New secretary appointed (2 pages)
19 June 1995Director's particulars changed (2 pages)