Company NameRelish Marketing Limited
Company StatusDissolved
Company Number02874953
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 5 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameThe Strategic Action Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish,Australian
StatusClosed
Appointed21 June 2018(24 years, 7 months after company formation)
Appointment Duration12 months (closed 18 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed24 November 2010(17 years after company formation)
Appointment Duration8 years, 6 months (closed 18 June 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameChristopher Rendel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 1995)
RoleDirector-Advertising
Correspondence AddressLittle Orchard
Cavendish Road
London
W4 3UH
Director NameKenneth Mark Hider
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(3 weeks, 6 days after company formation)
Appointment Duration10 years, 2 months (resigned 09 March 2004)
RoleDirector-Advertising
Correspondence Address45 Boileau Road
Ealing
London
W5 3AP
Director NameBrian Livsey Fairlie Borthwick
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(3 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 February 1994)
RoleFinance Director
Correspondence AddressDrift House Ockham Road North
East Horsley
Leatherhead
Surrey
KT24 6NU
Secretary NameBrian Livsey Fairlie Borthwick
NationalityBritish
StatusResigned
Appointed16 December 1993(3 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 February 1994)
RoleFinance Director
Correspondence AddressDrift House Ockham Road North
East Horsley
Leatherhead
Surrey
KT24 6NU
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Secretary NameMr Peter Walker
NationalityBritish
StatusResigned
Appointed08 February 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Director NameJane Myra Kennedy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence AddressThe Old Manse
13 High Street, Earls Colne
Colchester
Essex
CO6 2PA
Secretary NameJane Myra Kennedy
NationalityBritish
StatusResigned
Appointed23 December 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence AddressThe Old Manse
13 High Street, Earls Colne
Colchester
Essex
CO6 2PA
Director NameChristopher Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2000)
RoleFinance Director
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4QB
Secretary NameChristopher Sweetland
NationalityBritish
StatusResigned
Appointed17 August 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2000)
RoleFinance Director
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4QB
Director NameStephen Keith Lepley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2004)
RoleFinance Director
Correspondence Address8 Haddon Mead
South Woodham Ferrers
Chelmsford
Essex
CM3 7AS
Secretary NameStephen Keith Lepley
NationalityBritish
StatusResigned
Appointed28 September 2000(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2004)
RoleFinance Director
Correspondence Address8 Haddon Mead
South Woodham Ferrers
Chelmsford
Essex
CM3 7AS
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(10 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 January 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Oast
Church Lane
Horsmonden
Kent
TN12 8HN
Director NameRichard Charles Quenby Church
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2005)
RoleChairman
Correspondence AddressWilley Place
Chamber Lane
Farnham
Surrey
GU10 5ES
Director NamePeter David Lidgey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(10 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 September 2011)
RoleMarketing
Correspondence Address9 Cristowe Road
London
SW6 3QF
Director NameChristopher James Dugald Maccoll
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge London Road
Holybourne
Alton
Hampshire
GU34 4ES
Director NameMr Andrew Cowley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2004(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 2007)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address117 Keymer Road
Hassocks
West Sussex
BN6 8QL
Director NameNicholas David Tappin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressThe Old Post House
Manor Road
Dormansland
Surrey
RH7 6NZ
Secretary NameRichard Charles Quenby Church
NationalityBritish
StatusResigned
Appointed16 March 2004(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2005)
RoleChairman
Correspondence AddressWilley Place
Chamber Lane
Farnham
Surrey
GU10 5ES
Secretary NameRowland Nicholas Harper Ingram
NationalityBritish
StatusResigned
Appointed07 December 2005(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
35 Palace Road
East Molesey
Surrey
KT8 9DJ
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4QB
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Nicholas Simon Midworth
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(24 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Telephone020 73453000
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Wpp Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
25 March 2019Application to strike the company off the register (3 pages)
8 March 2019Termination of appointment of Nicholas Simon Midworth as a director on 8 January 2019 (1 page)
8 January 2019Confirmation statement made on 19 November 2018 with updates (5 pages)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
5 July 2018Termination of appointment of Andrew Cowley as a director on 14 August 2007 (1 page)
27 June 2018Appointment of Mr Nicholas Simon Midworth as a director on 21 June 2018 (2 pages)
27 June 2018Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
27 June 2018Appointment of Mrs Karla Smith as a director on 21 June 2018 (2 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
6 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
6 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
6 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 September 2011Termination of appointment of Peter Lidgey as a director (1 page)
28 September 2011Termination of appointment of Peter Lidgey as a director (1 page)
29 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
24 November 2010Termination of appointment of Rowland Ingram as a secretary (1 page)
24 November 2010Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
24 November 2010Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
24 November 2010Termination of appointment of Rowland Ingram as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 January 2010Termination of appointment of Michael Iles as a director (1 page)
20 January 2010Termination of appointment of Michael Iles as a director (1 page)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 January 2009Return made up to 19/11/08; full list of members (4 pages)
22 January 2009Return made up to 19/11/08; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 February 2008Return made up to 19/11/07; full list of members (2 pages)
5 February 2008Return made up to 19/11/07; full list of members (2 pages)
27 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Return made up to 19/11/06; full list of members (3 pages)
15 August 2007Return made up to 19/11/06; full list of members (3 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 December 2005Return made up to 19/11/05; full list of members (9 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Return made up to 19/11/05; full list of members (9 pages)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005Secretary resigned;director resigned (1 page)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 February 2005Return made up to 19/11/04; full list of members (9 pages)
3 February 2005Return made up to 19/11/04; full list of members (9 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004New director appointed (1 page)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004New director appointed (1 page)
24 May 2004Company name changed the strategic action group limit ed\certificate issued on 24/05/04 (3 pages)
24 May 2004Company name changed the strategic action group limit ed\certificate issued on 24/05/04 (3 pages)
22 December 2003Return made up to 19/11/03; full list of members (7 pages)
22 December 2003Return made up to 19/11/03; full list of members (7 pages)
9 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
19 February 2003Return made up to 19/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2003Return made up to 19/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 January 2002Return made up to 19/11/01; full list of members (6 pages)
15 January 2002Return made up to 19/11/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 February 2001Return made up to 19/11/00; full list of members (6 pages)
7 February 2001Return made up to 19/11/00; full list of members (6 pages)
11 October 2000Secretary resigned;director resigned (1 page)
11 October 2000Secretary resigned;director resigned (1 page)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000New secretary appointed;new director appointed (2 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 February 2000Return made up to 19/11/99; full list of members (6 pages)
10 February 2000Return made up to 19/11/99; full list of members (6 pages)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Secretary resigned;director resigned (1 page)
1 February 2000Secretary resigned;director resigned (1 page)
1 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 February 2000New secretary appointed;new director appointed (2 pages)
18 May 1999Secretary's particulars changed;director's particulars changed (1 page)
18 May 1999Secretary's particulars changed;director's particulars changed (1 page)
15 December 1998Return made up to 19/11/98; no change of members (4 pages)
15 December 1998Return made up to 19/11/98; no change of members (4 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998Return made up to 19/11/97; full list of members (6 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Return made up to 19/11/97; full list of members (6 pages)
10 February 1998Secretary resigned;director resigned (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 December 1996Return made up to 19/11/96; no change of members (4 pages)
21 December 1996Return made up to 19/11/96; no change of members (4 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
20 November 1995Return made up to 19/11/95; no change of members (4 pages)
20 November 1995Return made up to 19/11/95; no change of members (4 pages)
17 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
17 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
17 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)