Company NameRelliance Properties Limited
Company StatusDissolved
Company Number06442775
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 5 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Shobhna Dhanji
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2007(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address42 Abbots Lane
Kenley
Surrey
CR8 5JH
Secretary NameNateverlal Dhanji
NationalityBritish
StatusClosed
Appointed03 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Priestly
42 Abbots Lane
Kenley
Surrey
CR8 5JH
Director NameMrs Naina Maru
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address251 Kings Avenue
Clapham Park
London
SW12 0AX
Director NameMrs Varsha Mukesh Shah
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address33a Priory Field Drive
Edgware
Middlesex
HA8 9PT
Director NameMr Rohit Bhagwanji Shah
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS

Location

Registered Address42 Abbots Lane
Kenley
Surrey
CR8 5JH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Shareholders

100 at £1Lib One LTD
33.33%
Ordinary
100 at £1Mrs Naina Maru
33.33%
Ordinary
100 at £1Shobhna Dhanji
33.33%
Ordinary

Financials

Year2014
Net Worth-£255,103
Current Liabilities£255,103

Accounts

Latest Accounts30 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

30 April 2008Delivered on: 2 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10/10A oxford street ripley derbyshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 January 2008Delivered on: 31 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 lundale house morecambe lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 January 2008Delivered on: 23 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 lunedale house morecambe lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 January 2008Delivered on: 23 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 lanedale house morecambe lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
18 December 2016Application to strike the company off the register (3 pages)
24 August 2016Termination of appointment of Naina Maru as a director on 31 May 2016 (1 page)
24 August 2016Termination of appointment of Rohit Bhagwanji Shah as a director on 31 May 2016 (1 page)
24 August 2016Termination of appointment of Varsha Mukesh Shah as a director on 11 January 2016 (1 page)
24 August 2016Termination of appointment of Rohit Bhagwanji Shah as a director on 31 May 2016 (1 page)
24 August 2016Termination of appointment of Varsha Mukesh Shah as a director on 11 January 2016 (1 page)
24 August 2016Termination of appointment of Naina Maru as a director on 31 May 2016 (1 page)
21 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 300
(7 pages)
21 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 300
(7 pages)
24 November 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
15 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 300
(7 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 300
(7 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 300
(7 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 300
(7 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 300
(7 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 300
(7 pages)
14 September 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
14 September 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
26 June 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
26 September 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
26 November 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
31 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Varsha Mukesh Shah on 30 November 2009 (2 pages)
31 December 2009Director's details changed for Varsha Mukesh Shah on 30 November 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 30 March 2009 (3 pages)
27 August 2009Total exemption small company accounts made up to 30 March 2009 (3 pages)
18 August 2009Director appointed mr rohit bhagwanji shah (2 pages)
18 August 2009Director appointed mr rohit bhagwanji shah (2 pages)
5 December 2008Location of debenture register (1 page)
5 December 2008Return made up to 03/12/08; full list of members (4 pages)
5 December 2008Return made up to 03/12/08; full list of members (4 pages)
5 December 2008Location of debenture register (1 page)
5 December 2008Registered office changed on 05/12/2008 from the priestly, 42 abbots lane kenley surrey CR8 5JH (1 page)
5 December 2008Registered office changed on 05/12/2008 from the priestly, 42 abbots lane kenley surrey CR8 5JH (1 page)
5 December 2008Location of register of members (1 page)
5 December 2008Location of register of members (1 page)
2 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Accounting reference date extended from 31/12/08 to 30/03/09 (1 page)
29 January 2008Accounting reference date extended from 31/12/08 to 30/03/09 (1 page)
3 December 2007Incorporation (10 pages)
3 December 2007Incorporation (10 pages)