Company NameR.E.L. Services Limited
Company StatusDissolved
Company Number05249410
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 6 months ago)
Dissolution Date15 November 2020 (3 years, 5 months ago)
Previous NameLaderman Law Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDaniel Clive Laderman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(same day as company formation)
RoleSolicitor
Correspondence Address4 The Shrubberies
George Lane
South Woodford
E18 1BD
Director NameMr Robert Elliot Laderman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(same day as company formation)
RoleSolicitor
Correspondence Address4 The Shrubberies
London
E18 1BD
Secretary NameDaniel Clive Laderman
NationalityBritish
StatusClosed
Appointed04 October 2004(same day as company formation)
RoleSolicitor
Correspondence Address4 The Shrubberies
George Lane
South Woodford
E18 1BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteladerman.co.uk

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Daniel Clive Laderman
50.00%
Ordinary
50 at £1Mr Robert Elliot Laderman
50.00%
Ordinary

Financials

Year2014
Net Worth£260,001
Cash£4

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 November 2020Final Gazette dissolved following liquidation (1 page)
15 August 2020Return of final meeting in a members' voluntary winding up (16 pages)
27 May 2020Liquidators' statement of receipts and payments to 1 April 2020 (22 pages)
14 February 2020Removal of liquidator by court order (11 pages)
26 April 2019Registered office address changed from 4 the Shrubberies George Lane South Woodford London E18 1BD to Old Station Road Loughton Essex IG10 4PL on 26 April 2019 (2 pages)
25 April 2019Declaration of solvency (5 pages)
25 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-02
(1 page)
25 April 2019Appointment of a voluntary liquidator (3 pages)
12 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
(3 pages)
15 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
28 August 2018Current accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
23 August 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
12 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
10 August 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
10 August 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
5 August 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
5 August 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 February 2009Return made up to 04/10/08; full list of members (5 pages)
7 February 2009Return made up to 04/10/08; full list of members (5 pages)
31 January 2009Registered office changed on 31/01/2009 from 4 the shrubberies george lane south woodford london E18 1BD (1 page)
31 January 2009Registered office changed on 31/01/2009 from 4 the shrubberies george lane south woodford london E18 1BD (1 page)
28 January 2009Registered office changed on 28/01/2009 from 26 york street london W1U 6PZ (1 page)
28 January 2009Registered office changed on 28/01/2009 from 26 york street london W1U 6PZ (1 page)
9 December 2008Registered office changed on 09/12/2008 from suite 21 lords business centre lords house 665 north circular road london NW2 7AX (1 page)
9 December 2008Registered office changed on 09/12/2008 from suite 21 lords business centre lords house 665 north circular road london NW2 7AX (1 page)
23 October 2008Registered office changed on 23/10/2008 from 4 the shrubberies, george lane south woodford london E18 1BD (1 page)
23 October 2008Registered office changed on 23/10/2008 from 4 the shrubberies, george lane south woodford london E18 1BD (1 page)
31 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 October 2007Return made up to 04/10/07; no change of members (7 pages)
19 October 2007Return made up to 04/10/07; no change of members (7 pages)
2 April 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
2 April 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
24 October 2006Return made up to 04/10/06; full list of members (7 pages)
24 October 2006Return made up to 04/10/06; full list of members (7 pages)
9 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
9 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
9 December 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004Secretary resigned (1 page)
4 October 2004Incorporation (20 pages)
4 October 2004Incorporation (20 pages)