Company NameRelax Internet Limited
Company StatusDissolved
Company Number06354993
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 8 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jeremy Lee Detheridge
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 23 November 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address52 Devonshire Gardens
Cliftonville
Margate
Kent
CT9 3AD
Director NameDr Mark Lee Giles
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Dover Road
Walmer
Deal
Kent
CT14 7JG
Secretary NameJulie Elkins
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressI York And Albany Close
Walmer
Kent
CT14 7RR
Director NameMrs Julie Giles
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(11 months after company formation)
Appointment Duration1 year (resigned 28 July 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address140 Dover Rd
Walmer
Deal
Kent
CT14 7JG
Secretary NameMrs Julie Giles
NationalityBritish
StatusResigned
Appointed28 July 2008(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address140 Dover Rd
Walmer
Deal
Kent
CT14 7JG

Location

Registered AddressCanary Wharf 1018 Building 0840
Suite 6945 London
London
W1A 6US
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2010Termination of appointment of Julie Giles as a secretary (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)
7 June 2010Termination of appointment of Julie Giles as a secretary (1 page)
15 March 2010Termination of appointment of Mark Giles as a director (1 page)
15 March 2010Termination of appointment of Mark Giles as a director (1 page)
15 March 2010Termination of appointment of Julie Giles as a director (1 page)
15 March 2010Termination of appointment of Julie Giles as a director (1 page)
1 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 March 2009Accounts for a dormant company 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 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)
10 March 2009Director appointed mr jeremy lee detheridge (1 page)
10 March 2009Director appointed mr jeremy lee detheridge (1 page)
13 October 2008Return made up to 29/09/08; full list of members (3 pages)
13 October 2008Registered office changed on 13/10/2008 from 140 dover road walmer deal kent CT14 7JG united kingdom (1 page)
13 October 2008Return made up to 29/09/08; full list of members (3 pages)
13 October 2008Registered office changed on 13/10/2008 from 140 dover road walmer deal kent CT14 7JG united kingdom (1 page)
5 September 2008Secretary appointed mrs julie giles (1 page)
5 September 2008Appointment Terminated Secretary julie elkins (1 page)
5 September 2008Registered office changed on 05/09/2008 from 30C miners way lakesview business park hersden kent CT3 4LQ (1 page)
5 September 2008Director appointed mrs julie giles (1 page)
5 September 2008Registered office changed on 05/09/2008 from 30C miners way lakesview business park hersden kent CT3 4LQ (1 page)
5 September 2008Secretary appointed mrs julie giles (1 page)
5 September 2008Appointment terminated secretary julie elkins (1 page)
5 September 2008Director appointed mrs julie giles (1 page)
15 July 2008Director's Change of Particulars / mark giles / 31/08/2007 / HouseName/Number was: , now: 140; Street was: 30C miners road, now: dover road; Area was: , now: walmer; Post Town was: hersden, now: deal; Post Code was: CT3 4LQ, now: CT14 7JG; Country was: , now: united kingdom (1 page)
15 July 2008Director's change of particulars / mark giles / 31/08/2007 (1 page)
29 August 2007Incorporation (17 pages)
29 August 2007Incorporation (17 pages)