Company NameRelaxation For Living Limited
Company StatusDissolved
Company Number05174457
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 10 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Richard Guy Hilliard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(same day as company formation)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Lanercost Road
London
SW2 3DN
Director NameMr Roderick Rupert Gye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(9 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 28 June 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Orlando Road
London
SW4 0LE
Director NameMr Angus Murray Sladen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(1 year, 11 months after company formation)
Appointment Duration5 years (closed 28 June 2011)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Rectory Lane Wolverton
Basingstoke
Hampshire
RG26 5RS
Secretary NameMr Roderick Rupert Gye
NationalityBritish
StatusClosed
Appointed01 March 2007(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Orlando Road
London
SW4 0LE
Secretary NameMr Nigel Spencer Jackson
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Johns Road
London
NW11 0PE

Location

Registered Address33 Newman Street
London
W1T 1PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
7 March 2011Application to strike the company off the register (3 pages)
7 March 2011Application to strike the company off the register (3 pages)
6 August 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 165
(7 pages)
6 August 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 165
(7 pages)
6 August 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 165
(7 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
19 February 2010Registered office address changed from 16 Lanercost Road London SW2 3DN on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 16 Lanercost Road London SW2 3DN on 19 February 2010 (1 page)
3 December 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (5 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2009Return made up to 08/07/07; full list of members (7 pages)
4 June 2009Return made up to 08/07/07; full list of members (7 pages)
4 June 2009Return made up to 08/07/08; full list of members (7 pages)
4 June 2009Return made up to 08/07/08; full list of members (7 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (1 page)
15 November 2006Return made up to 08/07/06; full list of members (7 pages)
15 November 2006Return made up to 08/07/06; full list of members (7 pages)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
28 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
28 June 2006Accounts made up to 31 July 2005 (1 page)
23 September 2005Return made up to 08/07/05; full list of members (6 pages)
23 September 2005Return made up to 08/07/05; full list of members (6 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
8 July 2004Incorporation (18 pages)