Company NameRezel Limited
Company StatusDissolved
Company Number05399769
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameEdward Farrow
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2005(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address98 Tudor Avenue
Watford
Hertfordshire
WD24 7NX
Secretary NameZena Farrow
NationalityBritish
StatusClosed
Appointed31 March 2005(1 week, 3 days after company formation)
Appointment Duration17 years, 4 months (closed 02 August 2022)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address98 Tudor Avenue
Watford
Hertfordshire
WD24 7NX
Director NameEva Farrow
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(same day as company formation)
RoleHotelier
Correspondence Address70 Shoot Up Hill
London
NW2 3XJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address171 Ballards Lane
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£17,587
Cash£6,305
Current Liabilities£12,220

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 April 2020Delivered on: 9 April 2020
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Building contract.
Outstanding

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
9 May 2022Application to strike the company off the register (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
9 April 2020Registration of charge 053997690001, created on 3 April 2020 (14 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 April 2009Appointment terminated director eva farrow (1 page)
15 April 2009Return made up to 20/03/09; full list of members (3 pages)
15 April 2009Appointment terminated director eva farrow (1 page)
15 April 2009Return made up to 20/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 May 2008Return made up to 20/03/08; full list of members (3 pages)
19 May 2008Return made up to 20/03/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 August 2007Return made up to 20/03/07; full list of members (7 pages)
18 August 2007Return made up to 20/03/07; full list of members (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 May 2006Return made up to 20/03/06; full list of members (7 pages)
25 May 2006Return made up to 20/03/06; full list of members (7 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
20 March 2005Incorporation (16 pages)
20 March 2005Incorporation (16 pages)