Company NameRELA Newline Limited
Company StatusDissolved
Company Number10074246
CategoryPrivate Limited Company
Incorporation Date21 March 2016(8 years, 1 month ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameBlacksheep (Marketing) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ajmal Mian
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2021(4 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Downlands Road
Purley
CR8 4JG
Director NameMr Timothy James Mutton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Downlands Road
Purley
CR8 4JG
Director NameMr Ajmal Mian
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Downlands Road
Purley
CR8 4JG
Director NameMr Timothy James Mutton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2021(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 27 Downlands Road
Purley
Surrey
CR8 4JG

Location

Registered Address27 Downlands Road
Purley
CR8 4JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
19 October 2021Application to strike the company off the register (1 page)
18 October 2021Registered office address changed from 27 27 Downlands Road Purley Surrey CR8 4JG United Kingdom to 27 Downlands Road Purley CR8 4JG on 18 October 2021 (1 page)
29 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-22
(3 pages)
22 April 2021Appointment of Mr Ajmal Mian as a director on 31 January 2021 (2 pages)
22 April 2021Cessation of Timothy James Mutton as a person with significant control on 31 January 2021 (1 page)
22 April 2021Termination of appointment of Timothy James Mutton as a director on 31 January 2021 (1 page)
22 April 2021Registered office address changed from 11a Empire Way Wembley HA9 0RQ England to 27 27 Downlands Road Purley Surrey CR8 4JG on 22 April 2021 (1 page)
22 April 2021Notification of Ajmal Mian as a person with significant control on 31 January 2021 (2 pages)
19 April 2021Registered office address changed from 11a Empire Way Wembley HA9 0RQ England to 11a Empire Way Wembley HA9 0RQ on 19 April 2021 (1 page)
19 April 2021Registered office address changed from 27 Downlands Road Purley CR8 4JG England to 11a Empire Way Wembley HA9 0RQ on 19 April 2021 (1 page)
19 April 2021Cessation of Ajmal Mian as a person with significant control on 31 January 2021 (1 page)
19 April 2021Notification of Timothy James Mutton as a person with significant control on 31 January 2021 (2 pages)
19 April 2021Appointment of Mr. Timothy James Mutton as a director on 31 January 2021 (2 pages)
19 April 2021Termination of appointment of Ajmal Mian as a director on 31 January 2021 (1 page)
15 December 2020Registered office address changed from 135 Curtain Road London EC2A 3BX England to 27 Ownlands Road Purley CR8 4JG on 15 December 2020 (1 page)
15 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
15 December 2020Notification of Ajmal Mian as a person with significant control on 1 October 2020 (2 pages)
15 December 2020Termination of appointment of Timothy James Mutton as a director on 1 October 2020 (1 page)
15 December 2020Registered office address changed from 27 Ownlands Road Purley CR8 4JG England to 27 Downlands Road Purley CR8 4JG on 15 December 2020 (1 page)
15 December 2020Cessation of Timothy James Mutton as a person with significant control on 1 October 2020 (1 page)
15 December 2020Appointment of Mr Ajmal Mian as a director on 1 October 2020 (2 pages)
2 September 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 May 2019Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to 135 Curtain Road London EC2A 3BX on 9 May 2019 (1 page)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 June 2018Change of details for Mr Timothy Mutton as a person with significant control on 28 June 2018 (2 pages)
26 March 2018Director's details changed for Mr Tim James Mutton on 10 March 2018 (2 pages)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
20 March 2018Change of details for Mr Tim Mutton as a person with significant control on 1 January 2018 (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 May 2017Registered office address changed from 13-19 Vine Hill London EC1R 5DW England to Eagle House 167 City Road London EC1V 1AW on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 13-19 Vine Hill London EC1R 5DW England to Eagle House 167 City Road London EC1V 1AW on 16 May 2017 (1 page)
2 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2016Incorporation
Statement of capital on 2016-03-21
  • GBP 100
(20 pages)
21 March 2016Incorporation
Statement of capital on 2016-03-21
  • GBP 100
(20 pages)