Company NameRelatefreeze Limited
Company StatusDissolved
Company Number04843185
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 8 months ago)
Dissolution Date13 July 2004 (19 years, 8 months ago)

Directors

Director NameMr Paul John Thomas Gilbert
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (closed 13 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOldfield
St Mary's Road
Bowden
Cheshire
WA14 2PJ
Director NameRobert Magnus Macnaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (closed 13 July 2004)
RoleAccountant
Correspondence Address6 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Secretary NameRobert Magnus Macnaughton
NationalityBritish
StatusClosed
Appointed08 September 2003(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (closed 13 July 2004)
RoleAccountant
Correspondence Address6 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Bryanston Street
London
W1H 7AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
7 February 2004Director's particulars changed (1 page)
26 September 2003New secretary appointed;new director appointed (3 pages)
26 September 2003New director appointed (3 pages)
25 September 2003Registered office changed on 25/09/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
23 July 2003Incorporation (17 pages)