Company NameResylux Limited
Company StatusDissolved
Company Number05839319
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NamesResilux Plc and Resylux Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Daniel Harper Johnston
StatusClosed
Appointed28 April 2010(3 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 16 January 2018)
RoleCompany Director
Correspondence Address9 Hightrees House
Nightingale Lane
London
SW12 8AQ
Director NameMr Mark Donald Johnston
Date of BirthMay 1957 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed30 September 2012(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 16 January 2018)
RolePrivate Investor
Country of ResidenceMonaco
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameDeborah Johnston
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address46 Bd Des Moulins
Monte Carlo
Mc98000
Director NameMark Johnston
Date of BirthMay 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address46 Bd Des Moulins
Monte Carlo
Mc 98000
Mc98000
Secretary NameMark Johnston
NationalityAustralian
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address46 Bd Des Moulins
Monte Carlo
Mc 98000
Mc98000
Director NameMr Daniel Harper Johnston
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Harvard Mansions
St. John's Hill
Battersea
London
SW11 1TB

Contact

Websitewww.resylux.com
Telephone07 889581026
Telephone regionMobile

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth-£477,069
Current Liabilities£515,708

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
24 October 2017Application to strike the company off the register (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
12 June 2017Director's details changed for Mr Mark Donald Johnston on 25 May 2016 (2 pages)
12 June 2017Director's details changed for Mr Mark Donald Johnston on 25 May 2016 (2 pages)
23 November 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 November 2016Micro company accounts made up to 31 December 2015 (2 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 40
(3 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 40
(3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 40
(3 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 40
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 40
(3 pages)
10 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 40
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
25 November 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
25 November 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
22 November 2013Secretary's details changed for Mr. Daniel Harper Johnston on 22 November 2013 (2 pages)
22 November 2013Secretary's details changed for Mr. Daniel Harper Johnston on 22 November 2013 (2 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Appointment of Mr Mark Donald Johnston as a director (2 pages)
8 January 2013Termination of appointment of Daniel Johnston as a director (1 page)
8 January 2013Termination of appointment of Daniel Johnston as a director (1 page)
8 January 2013Appointment of Mr Mark Donald Johnston as a director (2 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 December 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
13 May 2010Appointment of Mr. Daniel Harper Johnston as a director (2 pages)
13 May 2010Appointment of Mr. Daniel Harper Johnston as a director (2 pages)
13 May 2010Appointment of Mr. Daniel Harper Johnston as a secretary (1 page)
13 May 2010Appointment of Mr. Daniel Harper Johnston as a secretary (1 page)
12 May 2010Termination of appointment of Mark Johnston as a secretary (1 page)
12 May 2010Termination of appointment of Mark Johnston as a secretary (1 page)
12 May 2010Termination of appointment of Deborah Johnston as a director (1 page)
12 May 2010Termination of appointment of Mark Johnston as a director (1 page)
12 May 2010Termination of appointment of Mark Johnston as a director (1 page)
12 May 2010Termination of appointment of Deborah Johnston as a director (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 June 2009Return made up to 24/05/09; full list of members (4 pages)
26 June 2009Return made up to 24/05/09; full list of members (4 pages)
29 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
29 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
22 April 2009Registered office changed on 22/04/2009 from 22 chancery lane london WC2A 1LS united kingdom (1 page)
22 April 2009Registered office changed on 22/04/2009 from 22 chancery lane london WC2A 1LS united kingdom (1 page)
24 March 2009Registered office changed on 24/03/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
24 March 2009Registered office changed on 24/03/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
7 October 2008Registered office changed on 07/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
7 October 2008Registered office changed on 07/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
30 May 2008Return made up to 24/05/08; full list of members (4 pages)
30 May 2008Return made up to 24/05/08; full list of members (4 pages)
15 May 2008Re-reg certificate for PLC to pri with change of name (1 page)
15 May 2008Re-registration of Memorandum and Articles (15 pages)
15 May 2008Application for reregistration from PLC to private (1 page)
15 May 2008Application for reregistration from PLC to private (1 page)
15 May 2008Re-reg certificate for PLC to pri with change of name (1 page)
15 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 May 2008Re-registration of Memorandum and Articles (15 pages)
15 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 April 2008Registered office changed on 02/04/2008 from 12 egerton place london SW3 2EF (1 page)
2 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 April 2008Registered office changed on 02/04/2008 from 12 egerton place london SW3 2EF (1 page)
24 May 2007Return made up to 24/05/07; full list of members (2 pages)
24 May 2007Return made up to 24/05/07; full list of members (2 pages)
7 June 2006Incorporation (16 pages)
7 June 2006Incorporation (16 pages)