Company NameRelaheath Limited
Company StatusDissolved
Company Number04174662
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJonathan Maxey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(6 days after company formation)
Appointment Duration2 years, 5 months (closed 26 August 2003)
RoleProperty Consultant
Correspondence Address290 Markhouse Road
London
E17 8EF
Secretary NameEllen Patricia Maxey
NationalityBritish
StatusClosed
Appointed13 March 2001(6 days after company formation)
Appointment Duration2 years, 5 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address34 Redston Road
London
N8 7HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address290 Markhouse Road
London
E17 8EF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
6 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 April 2003Application for striking-off (1 page)
7 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 March 2002Return made up to 07/03/02; full list of members (6 pages)
28 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
5 April 2001Memorandum and Articles of Association (13 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
7 March 2001Incorporation (19 pages)