Company NameRelaxed Group Limited
Company StatusDissolved
Company Number03566850
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 10 months ago)
Dissolution Date20 September 2011 (12 years, 6 months ago)
Previous NamesCorrosive Music Limited and Corrosive Music Group Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Wesley Alfonso Kitikonti
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySpainish
StatusClosed
Appointed01 January 2010(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 20 September 2011)
RoleTechnical Developer & Support Manager
Country of ResidenceSpain
Correspondence AddressPO Box 694
P2p Data Center
Canary Wharf 1018
London
W1A 6US
Director NameMr Michael Jason Smith
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 20 September 2011)
RoleIt Technical Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 694
P2p Data Center
Canary Wharf 1018
London
W1A 6US
Secretary NameMrs Jane Anne Kitikonti
StatusClosed
Appointed01 January 2010(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 20 September 2011)
RoleCompany Director
Correspondence AddressPO Box 694
P2p Data Center
Canary Wharf 1018
London
W1A 6US
Director NameDr Mark Lee Giles
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address140 Dover Road
Walmer
Deal
Kent
CT14 7JG
Secretary NameMiss Frances Anne Williams
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Silver Way
Wickford
Essex
SS11 7AP
Secretary NameRosemary Browne
NationalityBritish
StatusResigned
Appointed02 January 1999(7 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 18 July 2007)
RoleCompany Director
Correspondence Address17 Dugmore Avenue
Kirby Le Soken
Frinton On Sea
Essex
CO13 0ED
Director NameMrs Julie Giles
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2010)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address140 Dover Rd
Walmer
Deal
Kent
CT14 7JG
Secretary NameMrs Julie Giles
NationalityBritish
StatusResigned
Appointed18 July 2007(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2010)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address140 Dover Rd
Walmer
Deal
Kent
CT14 7JG

Location

Registered AddressP2p Data Center
Canary Wharf 1018
London
W1A 6US
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£31,580
Cash£100
Current Liabilities£11,580

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2010Appointment of Mr Michael Jason Smith as a director (2 pages)
3 August 2010Appointment of Mr Wesley Alfonso Kitikonti as a director (2 pages)
3 August 2010Appointment of Mr Michael Jason Smith as a director (2 pages)
3 August 2010Appointment of Mr Wesley Alfonso Kitikonti as a director (2 pages)
2 August 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 2
(3 pages)
2 August 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 2
(3 pages)
2 August 2010Termination of appointment of Mark Giles as a director (1 page)
2 August 2010Appointment of Mrs Jane Anne Kitikonti as a secretary (1 page)
2 August 2010Appointment of Mrs Jane Anne Kitikonti as a secretary (1 page)
2 August 2010Termination of appointment of Mark Giles as a director (1 page)
14 July 2010Termination of appointment of Julie Giles as a secretary (1 page)
14 July 2010Termination of appointment of Julie Giles as a director (1 page)
14 July 2010Termination of appointment of Julie Giles as a director (1 page)
14 July 2010Termination of appointment of Julie Giles as a secretary (1 page)
7 June 2010Registered office address changed from PO Box 398 Walmer Deal Kent CT14 7WD United Kingdom on 7 June 2010 (1 page)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Registered office address changed from Po Box 398 Walmer Deal Kent CT14 7WD United Kingdom on 7 June 2010 (1 page)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Registered office address changed from Po Box 398 Walmer Deal Kent CT14 7WD United Kingdom on 7 June 2010 (1 page)
25 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 July 2009Return made up to 19/05/09; full list of members (3 pages)
30 July 2009Return made up to 19/05/09; full list of members (3 pages)
26 May 2009Director's change of particulars / mark giles / 26/05/2009 (1 page)
26 May 2009Director's Change of Particulars / mark giles / 26/05/2009 / Occupation was: record producer, now: business consultant (1 page)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 September 2008Company name changed corrosive music group LIMITED\certificate issued on 10/09/08 (2 pages)
10 September 2008Company name changed corrosive music group LIMITED\certificate issued on 10/09/08 (2 pages)
15 July 2008Director's Change of Particulars / mark giles / 31/08/2007 / HouseName/Number was: 30C, now: 140; Street was: miners way, now: dover road; Area was: lakesview business park, now: walmer; Post Town was: hersden, canterbury, now: deal; Post Code was: CT3 4LQ, now: CT14 7JG; Country was: uk, now: united kingdom (1 page)
15 July 2008Director's change of particulars / mark giles / 31/08/2007 (1 page)
22 May 2008Return made up to 19/05/08; full list of members (3 pages)
22 May 2008Return made up to 19/05/08; full list of members (3 pages)
22 May 2008Director's change of particulars / mark giles / 19/05/2008 (2 pages)
22 May 2008Director's Change of Particulars / mark giles / 19/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 30C; Street was: 1 york & albany close, now: miners way; Area was: walmer, now: lakesview business park; Post Town was: deal, now: hersden, canterbury; Post Code was: CT14 7RR, now: CT3 4LQ; Country was: , now: uk (2 pages)
20 May 2008Registered office changed on 20/05/2008 from mac house 1 york & albany close walmer deal kent CT14 7RR (1 page)
20 May 2008Registered office changed on 20/05/2008 from mac house 1 york & albany close walmer deal kent CT14 7RR (1 page)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 July 2007Return made up to 18/05/07; full list of members (2 pages)
18 July 2007New secretary appointed (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Return made up to 18/05/07; full list of members (2 pages)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Secretary resigned (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 August 2006Return made up to 19/05/06; full list of members (2 pages)
17 August 2006Return made up to 19/05/06; full list of members (2 pages)
22 June 2006Company name changed corrosive music LIMITED\certificate issued on 22/06/06 (2 pages)
22 June 2006Company name changed corrosive music LIMITED\certificate issued on 22/06/06 (2 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 July 2005Return made up to 19/05/05; full list of members (2 pages)
6 July 2005Return made up to 19/05/05; full list of members (2 pages)
13 September 2004Total exemption full accounts made up to 31 May 2004 (5 pages)
13 September 2004Total exemption full accounts made up to 31 May 2004 (5 pages)
23 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
23 June 2004Return made up to 19/05/04; full list of members (2 pages)
30 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
21 May 2003Return made up to 19/05/03; full list of members (6 pages)
21 May 2003Return made up to 19/05/03; full list of members (6 pages)
17 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
17 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 February 2003Registered office changed on 05/02/03 from: 10 st martins road deal kent CT14 9NX (1 page)
5 February 2003Registered office changed on 05/02/03 from: 10 st martins road deal kent CT14 9NX (1 page)
5 February 2003Return made up to 19/05/02; full list of members (6 pages)
5 February 2003Return made up to 19/05/02; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
12 July 2001Return made up to 19/05/01; full list of members (6 pages)
12 July 2001Return made up to 19/05/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 May 2000 (4 pages)
5 October 2000Accounts for a small company made up to 31 May 2000 (4 pages)
9 June 2000Return made up to 19/05/00; full list of members (6 pages)
9 June 2000Return made up to 19/05/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
17 August 1999Return made up to 19/05/99; full list of members (6 pages)
17 August 1999Return made up to 19/05/99; full list of members (6 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999New secretary appointed (2 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999Secretary resigned (1 page)
19 May 1998Incorporation (27 pages)
19 May 1998Incorporation (27 pages)