Company NameRelic Homes (Harper Lane) Limited
Company StatusDissolved
Company Number08687831
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NamesRelic Equestrian Limited and Relic Harper Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Smyth
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed12 September 2013(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnit 28 Battlers Green Farm Battlers Green
Radlett
Hertfordshire
WD7 8PH
Secretary NameMichael Smyth
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 28 Battlers Green Farm Battlers Green
Radlett
Hertfordshire
WD7 8PH

Contact

Websitewww.relichomes.co.uk/
Telephone01582 767904
Telephone regionLuton

Location

Registered AddressUnit 28 Battlers Green Farm
Battlers Green
Radlett
Hertfordshire
WD7 8PH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett

Shareholders

100 at £1Relic Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2019Compulsory strike-off action has been suspended (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
19 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Director's details changed for Mr Michael Smyth on 8 November 2016 (2 pages)
8 November 2016Termination of appointment of Michael Smyth as a secretary on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Michael Smyth as a secretary on 8 November 2016 (1 page)
8 November 2016Director's details changed for Mr Michael Smyth on 8 November 2016 (2 pages)
5 November 2016Secretary's details changed for Michael Smyth on 4 November 2016 (1 page)
5 November 2016Secretary's details changed for Michael Smyth on 4 November 2016 (1 page)
4 November 2016Director's details changed for Mr Michael Smyth on 4 November 2016 (2 pages)
4 November 2016Director's details changed for Mr Michael Smyth on 4 November 2016 (2 pages)
22 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
7 March 2016Registered office address changed from Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on 7 March 2016 (1 page)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
23 June 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
23 June 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 April 2015Registered office address changed from Salisbury Hall London Colney St Albans Hertfordshrie AL2 1BU to Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Salisbury Hall London Colney St Albans Hertfordshrie AL2 1BU to Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ on 22 April 2015 (1 page)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
21 March 2014Change of name notice (3 pages)
21 March 2014Company name changed relic harper LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
(2 pages)
21 March 2014Company name changed relic harper LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
(2 pages)
21 March 2014Change of name notice (3 pages)
28 January 2014Company name changed relic equestrian LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
(2 pages)
28 January 2014Change of name notice (2 pages)
28 January 2014Change of name notice (2 pages)
28 January 2014Company name changed relic equestrian LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
(2 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 100
(27 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 100
(27 pages)