Company NameRedleaf Relations Limited
Company StatusDissolved
Company Number05984065
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameTiffany Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Isaac Rosenblatt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(1 day after company formation)
Appointment Duration3 years, 7 months (closed 15 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Bedford Row
London
WC1R 4BU
Director NameMs Emma Victoria Kane
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(2 months after company formation)
Appointment Duration3 years, 5 months (closed 15 June 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Bedford Row
London
WC1R 4BU
Director NameMr Robert Simpson Bain
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Downings House
21 Southey Road, Wimbledon
London
SW19 1ND
Secretary NameMr Robert Simpson Bain
NationalityBritish
StatusResigned
Appointed01 November 2006(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Downings House
21 Southey Road, Wimbledon
London
SW19 1ND
Director NameMelissa Davison
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2009)
RoleCompany Director
Correspondence Address17 Wandsworth Bridge Road
London
SW6 2TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11-33 St John Street
London
EC1M 4AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (2 pages)
17 February 2010Application to strike the company off the register (2 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 June 2009Appointment Terminated Director melissa davison (1 page)
2 June 2009Appointment terminated director melissa davison (1 page)
24 February 2009Appointment terminate, director and secretary robert bain logged form (1 page)
24 February 2009Appointment Terminate, Director And Secretary Robert Bain Logged Form (1 page)
19 February 2009Appointment terminated secretary robert bain (1 page)
19 February 2009Director's change of particulars / ian rosenblatt / 01/07/2008 (1 page)
19 February 2009Appointment terminated director robert bain (1 page)
19 February 2009Appointment Terminated Secretary robert bain (1 page)
19 February 2009Director's Change of Particulars / ian rosenblatt / 01/07/2008 / HouseName/Number was: , now: 12; Street was: 17 john street, now: bedford row; Post Code was: WC1N 2DL, now: WC1R 4BU; Country was: , now: united kingdom (1 page)
19 February 2009Appointment Terminated Director robert bain (1 page)
19 February 2009Return made up to 31/10/08; full list of members (4 pages)
19 February 2009Director's Change of Particulars / emma kane / 01/07/2008 / HouseName/Number was: , now: 12; Street was: 17 john street, now: bedford row; Post Code was: WC1N 2DE, now: WC1R 4BU; Country was: , now: united kingdom (1 page)
19 February 2009Director's change of particulars / emma kane / 01/07/2008 (1 page)
19 February 2009Return made up to 31/10/08; full list of members (4 pages)
22 December 2008Registered office changed on 22/12/2008 from 9-13 st andrew street london EC4A 3AF (1 page)
22 December 2008Registered office changed on 22/12/2008 from 9-13 st andrew street london EC4A 3AF (1 page)
3 September 2008Accounts made up to 31 January 2008 (1 page)
3 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
29 January 2007Memorandum and Articles of Association (43 pages)
29 January 2007Notice of assignment of name or new name to shares (2 pages)
29 January 2007Ad 16/01/07--------- £ si 20@1=20 £ ic 80/100 (4 pages)
29 January 2007Ad 16/01/07--------- £ si 20@1=20 £ ic 80/100 (4 pages)
29 January 2007Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
29 January 2007Notice of assignment of name or new name to shares (2 pages)
29 January 2007Memorandum and Articles of Association (43 pages)
29 January 2007Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
23 January 2007Company name changed tiffany services LIMITED\certificate issued on 23/01/07 (4 pages)
23 January 2007Company name changed tiffany services LIMITED\certificate issued on 23/01/07 (4 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
28 November 2006New secretary appointed;new director appointed (3 pages)
28 November 2006New secretary appointed;new director appointed (3 pages)
16 November 2006Ad 01/11/06--------- £ si 79@1=79 £ ic 1/80 (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (3 pages)
16 November 2006New director appointed (3 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Ad 01/11/06--------- £ si 79@1=79 £ ic 1/80 (2 pages)
16 November 2006Secretary resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 788-790 finchley road london NW11 7TJ (1 page)
9 November 2006Registered office changed on 09/11/06 from: 788-790 finchley road london NW11 7TJ (1 page)
31 October 2006Incorporation (16 pages)
31 October 2006Incorporation (16 pages)