Company NameRelationship Asset Management Holdings Limited
Company StatusDissolved
Company Number05324953
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRev Diana Elizabeth Crook
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Redlap Redlap
Dartmouth
Devon
TQ6 0JR
Director NameMr Peter Crook
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Redlap Redlap
Dartmouth
Devon
TQ6 0JR
Secretary NameRev Diana Elizabeth Crook
NationalityBritish
StatusClosed
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Redlap Redlap
Dartmouth
Devon
TQ6 0JR
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£66,714
Current Liabilities£50,548

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
8 May 2019Application to strike the company off the register (3 pages)
21 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 April 2018Change of details for Mr Peter Crook as a person with significant control on 22 January 2018 (2 pages)
3 April 2018Change of details for Revd Diana Elizabeth Crook as a person with significant control on 22 January 2018 (2 pages)
22 January 2018Director's details changed for Revd Diana Elizabeth Crook on 22 January 2018 (2 pages)
22 January 2018Secretary's details changed for Revd Diana Elizabeth Crook on 22 January 2018 (1 page)
22 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
22 January 2018Director's details changed for Mr Peter Crook on 22 January 2018 (2 pages)
4 January 2018Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 4 January 2018 (1 page)
4 January 2018Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 4 January 2018 (1 page)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(6 pages)
27 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
(6 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
(6 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(6 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(6 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(6 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2010Director's details changed for Diana Elizabeth Crook on 6 January 2010 (2 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Diana Elizabeth Crook on 6 January 2010 (2 pages)
26 January 2010Director's details changed for Peter Crook on 6 January 2010 (2 pages)
26 January 2010Director's details changed for Peter Crook on 6 January 2010 (2 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Diana Elizabeth Crook on 6 January 2010 (2 pages)
26 January 2010Director's details changed for Peter Crook on 6 January 2010 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 February 2009Return made up to 06/01/09; full list of members (4 pages)
11 February 2009Return made up to 06/01/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 March 2008Director and secretary's change of particulars / diana crook / 01/10/2007 (1 page)
12 March 2008Director's change of particulars / peter crook / 01/10/2007 (1 page)
12 March 2008Director and secretary's change of particulars / diana crook / 01/10/2007 (1 page)
12 March 2008Director's change of particulars / peter crook / 01/10/2007 (1 page)
6 March 2008Director's change of particulars / peter crook / 05/01/2008 (1 page)
6 March 2008Director and secretary's change of particulars / diana crook / 05/01/2008 (1 page)
6 March 2008Director's change of particulars / peter crook / 05/01/2008 (1 page)
6 March 2008Return made up to 06/01/08; full list of members (4 pages)
6 March 2008Director and secretary's change of particulars / diana crook / 05/01/2008 (1 page)
6 March 2008Return made up to 06/01/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 January 2007Return made up to 06/01/07; full list of members (2 pages)
18 January 2007Return made up to 06/01/07; full list of members (2 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (5 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (5 pages)
1 March 2006Return made up to 06/01/06; full list of members (2 pages)
1 March 2006Return made up to 06/01/06; full list of members (2 pages)
18 April 2005Ad 07/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 April 2005Particulars of contract relating to shares (4 pages)
18 April 2005Particulars of contract relating to shares (4 pages)
18 April 2005Ad 07/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
16 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
16 March 2005Ad 05/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2005Ad 05/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
6 January 2005Incorporation (21 pages)
6 January 2005Incorporation (21 pages)