Company NameRelay For Life Ltd
Company StatusDissolved
Company Number03296128
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 4 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lynne Robb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(6 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 08 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameMs Clare Marie Ann Shepherd
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(15 years, 5 months after company formation)
Appointment Duration7 months (closed 08 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Secretary NameMs Clare Marie Ann Shepherd
StatusClosed
Appointed08 June 2012(15 years, 5 months after company formation)
Appointment Duration7 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameMr John Leonard Ashelford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKestrel Lodge
Courtlands London Road
Tonbridge
Kent
TN10 3DA
Director NameJacqueline Thornton McDougall
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCharity Director
Correspondence Address9 Cricket Way
Weybridge
Surrey
KT13 9LP
Secretary NameMr John Leonard Ashelford
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKestrel Lodge
Courtlands London Road
Tonbridge
Kent
TN10 3DA
Secretary NameMr Harold Roger Feather
NationalityBritish
StatusResigned
Appointed04 April 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address71 Hall Drive
London
SE26 6XL
Director NameHelen Wright
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2003)
RoleMarketing Director
Correspondence Address192 Grangehill Road
Eltham
London
SE9 1ST
Secretary NameDavid Gary Seidel
NationalityBritish
StatusResigned
Appointed19 January 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address27a Sackville Road
Hove
East Sussex
BN3 3WA
Secretary NameMs Diane Elizabeth Scott
NationalityBritish
StatusResigned
Appointed12 June 2002(5 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameMr Peter Michael Hinchliffe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2005)
RoleDirector Of Legal Services And
Country of ResidenceUnited Kingdom
Correspondence Address91 Ashcombe Road
Dorking
Surrey
RH4 1LW
Director NameMs Diane Elizabeth Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameRosanna Roughley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Secretary NameRosanna Roughley
NationalityBritish
StatusResigned
Appointed01 September 2009(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2012)
RoleCompany Director
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAngel Building
407 St. John Street
London
EC1V 4AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
6 July 2012Termination of appointment of Rosanna Roughley as a secretary on 8 June 2012 (1 page)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a secretary on 8 June 2012 (1 page)
6 July 2012Termination of appointment of Rosanna Roughley as a secretary (1 page)
6 July 2012Termination of appointment of Rosanna Roughley as a director on 8 June 2012 (1 page)
6 July 2012Termination of appointment of Rosanna Roughley as a director (1 page)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a director on 8 June 2012 (2 pages)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a director (2 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 2
(3 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 2
(3 pages)
16 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 January 2011Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages)
4 January 2011Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
4 January 2011Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
4 January 2011Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
4 January 2011Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
4 January 2011Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
4 January 2011Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages)
4 January 2011Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
4 January 2011Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX Uk on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX Uk on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX Uk on 1 October 2010 (1 page)
17 June 2010Appointment of Rosanna Roughley as a director (1 page)
17 June 2010Appointment of Rosanna Roughley as a director (1 page)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
3 December 2009Appointment of Rosanna Roughley as a secretary (2 pages)
3 December 2009Appointment of Rosanna Roughley as a secretary (2 pages)
2 December 2009Termination of appointment of Diane Scott as a director (1 page)
2 December 2009Termination of appointment of Diane Scott as a secretary (1 page)
2 December 2009Termination of appointment of Diane Scott as a secretary (1 page)
2 December 2009Termination of appointment of Diane Scott as a director (1 page)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 August 2009Accounts made up to 31 March 2009 (6 pages)
7 January 2009Registered office changed on 07/01/2009 from 61 lincoln's inn fields london WC2A 3PX (1 page)
7 January 2009Return made up to 18/12/08; full list of members (3 pages)
7 January 2009Return made up to 18/12/08; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from 61 lincoln's inn fields london WC2A 3PX (1 page)
3 October 2008Director and secretary's change of particulars / diane scott / 26/03/2008 (1 page)
3 October 2008Director and Secretary's Change of Particulars / diane scott / 26/03/2008 / Country was: united kingdom, now: (1 page)
23 July 2008Director and secretary's change of particulars / diane scott / 26/03/2008 (1 page)
23 July 2008Director and Secretary's Change of Particulars / diane scott / 26/03/2008 / HouseName/Number was: , now: 61; Street was: 3 nelson road, now: lincoln's inn fields; Area was: wimbledon, now: ; Post Code was: SW19 1HS, now: WC2A 3PX; Secure Officer was: false, now: true (1 page)
17 April 2008Accounts made up to 31 March 2008 (6 pages)
17 April 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Return made up to 18/12/07; full list of members (2 pages)
8 January 2008Return made up to 18/12/07; full list of members (2 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Accounts made up to 31 March 2007 (4 pages)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
14 February 2007Return made up to 18/12/06; full list of members (2 pages)
14 February 2007Return made up to 18/12/06; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 August 2006Accounts made up to 31 March 2006 (6 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 18/12/05; full list of members (2 pages)
23 March 2006Return made up to 18/12/05; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
8 July 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
8 July 2005Accounts made up to 31 March 2005 (6 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
4 February 2005Accounts made up to 31 March 2004 (6 pages)
2 February 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(7 pages)
2 February 2005Return made up to 18/12/04; full list of members (7 pages)
1 February 2005New director appointed (1 page)
1 February 2005New director appointed (1 page)
23 April 2004Secretary's particulars changed (1 page)
23 April 2004Secretary's particulars changed (1 page)
4 February 2004Accounts made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
23 December 2003Return made up to 18/12/03; full list of members (7 pages)
23 December 2003Return made up to 18/12/03; full list of members (7 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (2 pages)
15 January 2003Return made up to 18/12/02; full list of members (6 pages)
15 January 2003Return made up to 18/12/02; full list of members (6 pages)
26 September 2002New secretary appointed (1 page)
26 September 2002Registered office changed on 26/09/02 from: 10 cambridge terrace london NW1 4JL (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Registered office changed on 26/09/02 from: 10 cambridge terrace london NW1 4JL (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (1 page)
11 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 June 2002Accounts made up to 31 March 2002 (5 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 February 2002Accounts made up to 31 March 2001 (4 pages)
2 February 2002Director resigned (1 page)
2 February 2002Return made up to 18/12/01; full list of members (6 pages)
2 February 2002Director resigned (1 page)
2 February 2002Return made up to 18/12/01; full list of members (6 pages)
17 January 2001Return made up to 18/12/00; full list of members (6 pages)
17 January 2001Accounts made up to 31 March 2000 (5 pages)
17 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
13 January 2000Return made up to 18/12/99; full list of members (6 pages)
13 January 2000Return made up to 18/12/99; full list of members (6 pages)
24 November 1999Accounts made up to 31 March 1999 (5 pages)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
15 December 1998Return made up to 18/12/98; no change of members (4 pages)
15 December 1998Return made up to 18/12/98; no change of members (4 pages)
19 October 1998Accounts made up to 31 March 1998 (5 pages)
19 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
9 September 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
9 September 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
14 January 1998Return made up to 18/12/97; full list of members (6 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 January 1998New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Secretary resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
18 December 1996Incorporation (22 pages)
18 December 1996Incorporation (22 pages)