Company NameRelatives Remembered Limited
Company StatusDissolved
Company Number04821933
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Jolyon Haskell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Carshalton Avenue
Cosham
Portsmouth
PO6 2JT
Secretary NameSusan Carole Gay
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Carshalton Avenue
Cosham
Portsmouth
PO6 2JT
Director NameMr Michael Anthony Gerard McGovern
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oak Tree Close
Stanmore
Middlesex
HA7 2PX
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleStatutory Clerk
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,980
Cash£300
Current Liabilities£294

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 July 2007Nc inc already adjusted 24/05/07 (1 page)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2007Notice of assignment of name or new name to shares (4 pages)
11 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 May 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
17 July 2006Return made up to 04/07/06; full list of members (2 pages)
19 June 2006Total exemption full accounts made up to 31 July 2005 (3 pages)
23 March 2006New director appointed (1 page)
12 September 2005Return made up to 04/07/05; full list of members (2 pages)
8 September 2004Total exemption full accounts made up to 31 July 2004 (1 page)
27 August 2004Ad 04/07/03--------- £ si 98@1 (2 pages)
25 August 2004Return made up to 04/07/04; full list of members (6 pages)
4 February 2004New director appointed (3 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004New secretary appointed (2 pages)