Company NameRELU Ltd
Company StatusDissolved
Company Number07295760
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Jonathan Yeo-Evans
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 22 October 2013)
RoleRecycling Advisor
Country of ResidenceEngland
Correspondence Address40 Nottingham Way
Langdon Hills
Basildon
Essex
SS16 6TR
Director NameMr Neil Andrew Palmer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address40 Nottingham Way
Langdon Hills
Basildon
Essex
SS16 6TR

Location

Registered Address40 Nottingham Way
Langdon Hills
Basildon
Essex
SS16 6TR
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Application to strike the company off the register (3 pages)
6 August 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1
(3 pages)
6 August 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1
(3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 January 2012Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
23 January 2012Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
23 January 2012Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
17 January 2012Appointment of Mr Jonathan Yeo-Evans as a director on 1 January 2012 (2 pages)
17 January 2012Appointment of Mr Jonathan Yeo-Evans as a director (2 pages)
17 January 2012Termination of appointment of Neil Palmer as a director (1 page)
17 January 2012Termination of appointment of Neil Andrew Palmer as a director on 12 January 2012 (1 page)
4 October 2011Director's details changed for Mr Neil Andrew Palmer on 24 June 2011 (2 pages)
4 October 2011Registered office address changed from Unit 1 the Yard 28 Station Road Billericay Essex CM12 9DP United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Unit 1 the Yard 28 Station Road Billericay Essex CM12 9DP United Kingdom on 4 October 2011 (1 page)
4 October 2011Director's details changed for Mr Neil Andrew Palmer on 24 June 2011 (2 pages)
4 October 2011Registered office address changed from Unit 1 the Yard 28 Station Road Billericay Essex CM12 9DP United Kingdom on 4 October 2011 (1 page)
4 October 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)