Company NameReliafix  Limited
Company StatusDissolved
Company Number04393173
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Barton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 05 April 2005)
RoleOperations Manager
Correspondence Address16 Exmouth Road
Ruislip
Middlesex
HA4 0UF
Secretary NameMaria Gina Holmes
NationalityBritish
StatusClosed
Appointed19 November 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address16 Exmouth Road
Ruislip
Middlesex
HA4 0UF
Director NameMr Timothy James Barton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address55 Westbury Road
Northwood
Middx.
HA6 3DA
Secretary NameJanet Barton
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address55 West Bury Road
Northwood
Middlesex
HA6 3DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Shelley Stock Hutter, 2nd
Floor, 45 Mortimer Street
London
W1W 8HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 July 2004Voluntary strike-off action has been suspended (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
9 June 2004Application for striking-off (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Director resigned (1 page)
24 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 May 2003New director appointed (2 pages)
14 May 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
13 March 2002Incorporation (21 pages)