Company NameRelayphase Limited
Company StatusDissolved
Company Number02567951
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameStephen Katz
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(1 year after company formation)
Appointment Duration9 years, 1 month (closed 16 January 2001)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressReservoir House Aldenham Road
Elstree
Borehamwood
Hertfordshire
WD6 3BB
Director NameMr Stuart Ivor Klein
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(1 year after company formation)
Appointment Duration9 years, 1 month (closed 16 January 2001)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address31 The Avenue
Radlett
Hertfordshire
WD7 7DQ
Director NameJosef Obermajer Navratil
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(1 year after company formation)
Appointment Duration9 years, 1 month (closed 16 January 2001)
RoleJewellery Manufacturer & Impor
Correspondence Address62 Portmore Park Road
Weybridge
Surrey
Secretary NameMr Stuart Ivor Klein
NationalityBritish
StatusClosed
Appointed12 December 1991(1 year after company formation)
Appointment Duration9 years, 1 month (closed 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Avenue
Radlett
Hertfordshire
WD7 7DQ

Location

Registered AddressWestbury Schotness
145-157 St John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
9 August 2000Application for striking-off (1 page)
13 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 February 2000Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
15 February 2000Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(7 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 January 1999Return made up to 12/12/98; no change of members (4 pages)
11 January 1999Director's particulars changed (1 page)
21 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 January 1998Return made up to 12/12/97; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 January 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 January 1996Return made up to 12/12/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)