Background WavePink WaveYellow Wave

RELOCATION LIMITED (04510061)

RELOCATION LIMITED (04510061) is a dissolved UK company. incorporated on 13 August 2002. with registered office in Chatham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. RELOCATION LIMITED has been registered for 23 years. Current directors include DAVIDSON, Geoffrey Howard, ROWSON, David Charles.

Company Number
04510061
Status
dissolved
Type
ltd
Incorporated
13 August 2002
Age
23 years
Address
C/O Kreston Reeves Llp, Chatham, ME4 4QU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DAVIDSON, Geoffrey Howard, ROWSON, David Charles
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELOCATION LIMITED

RELOCATION LIMITED is an dissolved company incorporated on 13 August 2002 with the registered office located in Chatham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. RELOCATION LIMITED was registered 23 years ago.(SIC: 62020, 62090)

Status

dissolved

Active since 23 years ago

Company No

04510061

LTD Company

Age

23 Years

Incorporated 13 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 26 April 2023 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 August 2023 (2 years ago)
Submitted on 6 September 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

C/O Kreston Reeves Llp Montague Place, Quayside Chatham, ME4 4QU,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 12 February 2024
2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
3rd Floor 24 Chiswell Street London EC1Y 4YX
From: 13 August 2002To: 1 June 2021
Timeline

2 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Aug 02
Loan Cleared
Aug 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

W B COMPANY SERVICES LIMITED

Active
Capability Green, LutonLU1 3PE
Corporate secretary
Appointed 13 Aug 2002

DAVIDSON, Geoffrey Howard

Active
Royal Oak Lane, High HurstwoodTN22 4AN
Born May 1954
Director
Appointed 13 Aug 2002

ROWSON, David Charles

Active
High Broom Road, CrowboroughTN6 3SN
Born February 1964
Director
Appointed 13 Aug 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Aug 2002
Resigned 13 Aug 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Aug 2002
Resigned 13 Aug 2002

Persons with significant control

2

Mr David Charles Rowson

Active
High Broom Road, CrowboroughTN6 3SN
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Geoffrey Howard Davidson

Active
Royal Oak Lane, High HurstwoodTN22 4AN
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Liquidation
11 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
11 February 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 February 2024
600600
Resolution
12 February 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
12 February 2024
LIQ01LIQ01
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Resolution
22 September 2009
RESOLUTIONSResolutions
Legacy
22 September 2009
169169
Legacy
4 September 2009
363aAnnual Return
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
2 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
403aParticulars of Charge Subject to s859A
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
287Change of Registered Office
Legacy
8 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Legacy
9 December 2003
225Change of Accounting Reference Date
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
88(2)R88(2)R
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Incorporation Company
13 August 2002
NEWINCIncorporation