Company NameRE@L Print Limited
Company StatusDissolved
Company Number04252724
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Mark Hyams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address6 Princes Avenue
London
N10 3LR
Secretary NameMs Jessica Leonie Joels
NationalityBritish
StatusClosed
Appointed26 January 2006(4 years, 6 months after company formation)
Appointment Duration10 years (closed 02 February 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address6 Princes Avenue
London
N10 3LR
Secretary NameLaurence Howard Blume
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cecil Road
London
N10 2BU
Director NameDavid Jackson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2003)
RoleSales Director
Correspondence Address2 Scrubbitts Park Road
Radlett
Hertfordshire
WD7 8JW
Director NameColin Gardiner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2006)
RoleConsultant
Correspondence Address182 Buriton Road
Winchester
Hampshire
SO22 6JL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6 Princes Avenue
London
N10 3LR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

100 at £1David Hyams
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
8 October 2015Application to strike the company off the register (3 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Director's details changed for Mr David Mark Hyams on 17 July 2013 (2 pages)
4 August 2014Director's details changed for Mr David Mark Hyams on 17 July 2013 (2 pages)
4 August 2014Secretary's details changed for Ms Jessica Leonie Joels on 17 July 2013 (1 page)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Secretary's details changed for Ms Jessica Leonie Joels on 17 July 2013 (1 page)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 July 2012Registered office address changed from 6 Linnell Close London NW11 7LN on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 6 Linnell Close London NW11 7LN on 17 July 2012 (1 page)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 September 2009Return made up to 16/07/09; full list of members (4 pages)
8 September 2009Return made up to 16/07/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 September 2008Return made up to 16/07/08; no change of members (6 pages)
29 September 2008Return made up to 16/07/08; no change of members (6 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 August 2007Return made up to 16/07/07; full list of members (6 pages)
9 August 2007Return made up to 16/07/07; full list of members (6 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 August 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/06
(7 pages)
17 August 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/06
(7 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
15 July 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2005Secretary resigned;director resigned (2 pages)
15 July 2005Secretary resigned;director resigned (2 pages)
15 July 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 September 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(8 pages)
21 September 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(8 pages)
27 March 2004Amended accounts made up to 31 July 2002 (5 pages)
27 March 2004Amended accounts made up to 31 July 2002 (5 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
13 February 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
13 February 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
11 February 2003Registered office changed on 11/02/03 from: 23 lansdowne road muswell hill london N10 2AX (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 23 lansdowne road muswell hill london N10 2AX (2 pages)
27 August 2002Return made up to 16/07/02; full list of members (7 pages)
27 August 2002Return made up to 16/07/02; full list of members (7 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001New director appointed (2 pages)
16 July 2001Incorporation (15 pages)
16 July 2001Incorporation (15 pages)