Company NameRelax Holdings Limited
Company StatusDissolved
Company Number06352679
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Paul Rodriguez Pryor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 12 May 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6945 Canary Wharf 1018
London
W1A 6US
Secretary NameMr Jeremy Gabrielle
StatusClosed
Appointed01 January 2013(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 12 May 2015)
RoleCompany Director
Correspondence AddressSuite 6945 Canary Wharf 1018
London
W1A 6US
Director NameThomas PinzÓN Collins (Corporation)
StatusClosed
Appointed03 November 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 12 May 2015)
Correspondence AddressHollybank House Old Wareham Road
Beacon Hill
Poole
Dorset
BH16 6AQ
Director NameMrs Julie Giles
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2011)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address140 Dover Rd
Walmer
Deal
Kent
CT14 7JG
Director NameDr Mark Lee Giles
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 26 October 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6945 Canary Wharf 1018
London
W1A 6US
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 6945 Canary Wharf 1018
London
W1A 6US
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Julie Giles & Mark Giles
50.00%
Ordinary
1 at £1Sylvia Anne Thomas Will Trust
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Accounts made up to 31 May 2013 (2 pages)
2 June 2014Accounts made up to 31 May 2013 (2 pages)
28 November 2013Appointment of Mr Jeremy Gabrielle as a secretary on 1 January 2013 (1 page)
28 November 2013Appointment of Mr Jeremy Gabrielle as a secretary on 1 January 2013 (1 page)
28 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
28 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
28 November 2013Appointment of Mr Jeremy Gabrielle as a secretary on 1 January 2013 (1 page)
5 November 2012Appointment of Mr Paul Rodriguez Pryor as a director on 26 October 2012 (2 pages)
5 November 2012Appointment of Mr Paul Rodriguez Pryor as a director on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Thomas Pinzón Collins on 26 October 2012 (2 pages)
26 October 2012Termination of appointment of Mark Lee Giles as a director on 26 October 2012 (1 page)
26 October 2012Termination of appointment of Mark Lee Giles as a director on 26 October 2012 (1 page)
26 October 2012Director's details changed for Thomas Pinzón Collins on 26 October 2012 (2 pages)
26 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
3 July 2012Director's details changed for Mr Mark Lee Giles on 1 January 2012 (2 pages)
3 July 2012Accounts made up to 31 May 2012 (2 pages)
3 July 2012Director's details changed for Mr Mark Lee Giles on 1 January 2012 (2 pages)
3 July 2012Director's details changed for Mr Mark Lee Giles on 1 January 2012 (2 pages)
3 July 2012Accounts made up to 31 May 2012 (2 pages)
17 April 2012Accounts made up to 31 May 2011 (2 pages)
17 April 2012Accounts made up to 31 May 2011 (2 pages)
3 January 2012Appointment of Thomas Pinzón Collins as a director on 3 November 2011 (2 pages)
3 January 2012Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
3 January 2012Appointment of Thomas Pinzón Collins as a director on 3 November 2011 (2 pages)
3 January 2012Appointment of Thomas Pinzón Collins as a director on 3 November 2011 (2 pages)
16 August 2011Accounts made up to 31 May 2010 (2 pages)
16 August 2011Accounts made up to 31 May 2010 (2 pages)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011Director's details changed for Mrs Julie Giles on 28 August 2010 (2 pages)
15 February 2011Termination of appointment of Julie Giles as a director (1 page)
15 February 2011Director's details changed for Mrs Julie Giles on 28 August 2010 (2 pages)
15 February 2011Termination of appointment of Julie Giles as a director (1 page)
15 February 2011Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
7 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010Compulsory strike-off action has been discontinued (1 page)
6 December 2010Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2010Registered office address changed from PO Box 398 Walmer Walmer Deal Kent CT14 7WD United Kingdom on 7 June 2010 (1 page)
7 June 2010Registered office address changed from PO Box 398 Walmer Walmer Deal Kent CT14 7WD United Kingdom on 7 June 2010 (1 page)
7 June 2010Registered office address changed from PO Box 398 Walmer Walmer Deal Kent CT14 7WD United Kingdom on 7 June 2010 (1 page)
1 December 2009Accounts made up to 31 May 2009 (2 pages)
1 December 2009Accounts made up to 31 May 2009 (2 pages)
16 March 2009Accounts made up to 31 August 2008 (2 pages)
16 March 2009Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page)
16 March 2009Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page)
16 March 2009Accounts made up to 31 August 2008 (2 pages)
13 October 2008Return made up to 28/09/08; full list of members (4 pages)
13 October 2008Return made up to 28/09/08; full list of members (4 pages)
10 September 2008Registered office changed on 10/09/2008 from, pembroke lodge 140 dover road, walmer, deal, kent, CT14 7JG (1 page)
10 September 2008Registered office changed on 10/09/2008 from, pembroke lodge 140 dover road, walmer, deal, kent, CT14 7JG (1 page)
24 July 2008Director appointed julie giles (2 pages)
24 July 2008Director appointed mark giles (2 pages)
24 July 2008Registered office changed on 24/07/2008 from, 30C miners way, lakesview business park, hersden, kent, CT13 4LQ (1 page)
24 July 2008Director appointed julie giles (2 pages)
24 July 2008Registered office changed on 24/07/2008 from, 30C miners way, lakesview business park, hersden, kent, CT13 4LQ (1 page)
24 July 2008Director appointed mark giles (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
28 August 2007Incorporation (9 pages)
28 August 2007Incorporation (9 pages)