Company NameRelichku Limited
Company StatusDissolved
Company Number09955145
CategoryPrivate Limited Company
Incorporation Date18 January 2016(8 years, 3 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Lukas James Farr-Leander
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2016(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFinance House 383 Eastern Avenue
Ilford
Essex
IG2 6LR
Director NameMr Richard Jeno Juszt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2016(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House 383 Eastern Avenue
Ilford
Essex
IG2 6LR
Secretary NameMr Richard Juszt
StatusClosed
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFinance House 383 Eastern Avenue
Ilford
Essex
IG2 6LR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.relichku.com

Location

Registered AddressFinance House
383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Lukas Farr-leander
50.00%
Ordinary
50 at £1Richard Juszt
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
19 January 2016Appointment of Mr Lukas James Farr-Leander as a director on 18 January 2016 (2 pages)
19 January 2016Appointment of Mr Richard Jeno Juszt as a director on 18 January 2016 (2 pages)
19 January 2016Appointment of Mr Richard Jeno Juszt as a director on 18 January 2016 (2 pages)
19 January 2016Appointment of Mr Richard Juszt as a secretary on 18 January 2016 (2 pages)
19 January 2016Appointment of Mr Lukas James Farr-Leander as a director on 18 January 2016 (2 pages)
19 January 2016Appointment of Mr Richard Juszt as a secretary on 18 January 2016 (2 pages)
19 January 2016Termination of appointment of Barbara Kahan as a director on 18 January 2016 (1 page)
19 January 2016Termination of appointment of Barbara Kahan as a director on 18 January 2016 (1 page)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 1
(36 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 1
(36 pages)