Company NameRelocate London (UK) Limited
Company StatusDissolved
Company Number04002072
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 6 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 NameMr Alan Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(4 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mill Place
Chislehurst
Kent
BR7 5ND
Director NameMr Paul Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(4 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224 Homesdale Road
Bromley
Kent
BR1 2QZ
Director NameIan Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCommercial Relocation
Correspondence Address44 Liddon Road
Bromley
BR1 2SS
Secretary NameJoan Smith
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNorfolk Lodge
Manor Park Road
Chislehurst
Kent
BR7 5PY
Secretary NameMr Alan Smith
NationalityBritish
StatusResigned
Appointed16 May 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mill Place
Chislehurst
Kent
BR7 5ND
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiterelocatelondonuk.com
Telephone01243 774148
Telephone regionChichester

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

33 at £1Alan Smith
33.00%
Ordinary
33 at £1Mr Ian Smith
33.00%
Ordinary
33 at £1Paul Smith
33.00%
Ordinary
1 at £1Alan Smith & Paul Smith & Mr Ian Smith
1.00%
Ordinary

Financials

Year2014
Net Worth-£33,190
Current Liabilities£35,825

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2020Liquidators' statement of receipts and payments to 3 February 2020 (16 pages)
8 April 2019Liquidators' statement of receipts and payments to 3 February 2019 (16 pages)
9 April 2018Liquidators' statement of receipts and payments to 3 February 2018 (16 pages)
14 March 2017Liquidators' statement of receipts and payments to 3 February 2017 (13 pages)
14 March 2017Liquidators' statement of receipts and payments to 3 February 2017 (13 pages)
18 February 2016Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP to 142-148 Main Road Sidcup Kent DA14 6NZ on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP to 142-148 Main Road Sidcup Kent DA14 6NZ on 18 February 2016 (2 pages)
12 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
(1 page)
12 February 2016Statement of affairs with form 4.19 (5 pages)
12 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
(1 page)
12 February 2016Appointment of a voluntary liquidator (1 page)
12 February 2016Appointment of a voluntary liquidator (1 page)
12 February 2016Statement of affairs with form 4.19 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 July 2014Annual return made up to 25 May 2014 with a full list of shareholders (5 pages)
9 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 25 May 2014 with a full list of shareholders (5 pages)
9 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 100
(3 pages)
9 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 July 2009Return made up to 25/05/09; full list of members (4 pages)
10 July 2009Return made up to 25/05/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 November 2008Appointment terminated secretary alan smith (1 page)
10 November 2008Appointment terminated secretary alan smith (1 page)
11 June 2008Return made up to 25/05/08; full list of members (4 pages)
11 June 2008Return made up to 25/05/08; full list of members (4 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
10 August 2007Ad 25/05/07--------- £ si 97@1=97 £ ic 2/99 (2 pages)
10 August 2007Return made up to 25/05/07; full list of members (3 pages)
10 August 2007Return made up to 25/05/07; full list of members (3 pages)
10 August 2007Ad 25/05/07--------- £ si 97@1=97 £ ic 2/99 (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
27 June 2006Return made up to 25/05/06; full list of members (2 pages)
27 June 2006Return made up to 25/05/06; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 August 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
22 August 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
21 June 2005Ad 16/05/05--------- £ si 97@1 (2 pages)
21 June 2005Ad 16/05/05--------- £ si 97@1 (2 pages)
2 June 2005Return made up to 25/05/05; full list of members (6 pages)
2 June 2005Return made up to 25/05/05; full list of members (6 pages)
24 May 2005New director appointed (1 page)
24 May 2005New secretary appointed;new director appointed (1 page)
24 May 2005New secretary appointed;new director appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New director appointed (1 page)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
27 May 2004Return made up to 25/05/04; full list of members (6 pages)
27 May 2004Return made up to 25/05/04; full list of members (6 pages)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
31 May 2003Return made up to 25/05/03; full list of members (6 pages)
31 May 2003Return made up to 25/05/03; full list of members (6 pages)
13 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
13 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
2 June 2002Return made up to 25/05/02; full list of members (6 pages)
2 June 2002Return made up to 25/05/02; full list of members (6 pages)
19 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
19 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
29 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Registered office changed on 01/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
1 June 2000Registered office changed on 01/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
25 May 2000Incorporation (15 pages)
25 May 2000Incorporation (15 pages)