Background WavePink WaveYellow Wave

RELIANCE ENABLEMENT LIMITED (06302549)

RELIANCE ENABLEMENT LIMITED (06302549) is a dissolved UK company. incorporated on 4 July 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RELIANCE ENABLEMENT LIMITED has been registered for 18 years. Current directors include KINGHAM, Brian Anthony, RAE, Alistair Kynoch.

Company Number
06302549
Status
dissolved
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
C/O Interpath Limited, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KINGHAM, Brian Anthony, RAE, Alistair Kynoch
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIANCE ENABLEMENT LIMITED

RELIANCE ENABLEMENT LIMITED is an dissolved company incorporated on 4 July 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RELIANCE ENABLEMENT LIMITED was registered 18 years ago.(SIC: 64209)

Status

dissolved

Active since 18 years ago

Company No

06302549

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 28 March 2024 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 July 2023 (2 years ago)
Submitted on 4 July 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

C/O Interpath Limited 10 Fleet Place London, EC4M 7RB,

Previous Addresses

19-21 Catherine Place London SW1E 6DX England
From: 26 August 2020To: 1 May 2024
2 Cadogan Gate London SW1X 0AT England
From: 7 March 2017To: 26 August 2020
2 Cadogan Gate London SW1X 0AT England
From: 7 March 2017To: 7 March 2017
2 Cadogan Gate Cadogan Gate London SW1X 0AT England
From: 14 February 2017To: 7 March 2017
130-132 Buckingham Palace Road London SW1W 9SA
From: 15 February 2012To: 14 February 2017
Boundary House Cricketfield Road Uxbridge UB8 1QG
From: 4 July 2007To: 15 February 2012
Timeline

13 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jun 11
Director Joined
Nov 11
Director Left
Jan 14
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Jul 18
Director Left
Aug 19
Director Joined
Feb 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Left
Dec 21
Loan Cleared
Nov 23
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EDGER, Gillian

Active
10 Fleet Place, LondonEC4M 7RB
Secretary
Appointed 01 Feb 2021

KINGHAM, Brian Anthony

Active
10 Fleet Place, LondonEC4M 7RB
Born September 1944
Director
Appointed 05 Jul 2007

RAE, Alistair Kynoch

Active
10 Fleet Place, LondonEC4M 7RB
Born January 1959
Director
Appointed 01 Feb 2021

FRENCH, Neil Peter Donaldson, Dr

Resigned
Oakleaves, Chalfont St. GilesHP8 4SS
Secretary
Appointed 05 Jul 2007
Resigned 31 Jul 2007

SIMON, Jeremy Paul

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Secretary
Appointed 12 Dec 2007
Resigned 30 Jun 2015

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 04 Jul 2007
Resigned 05 Jul 2007

CROSS, Stephen

Resigned
Cadogan Gate, LondonSW1X 0AT
Born October 1956
Director
Appointed 01 Apr 2015
Resigned 31 Jul 2019

FRENCH, Neil Peter Donaldson, Dr

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born March 1950
Director
Appointed 05 Jul 2007
Resigned 07 Jan 2014

HARRISON, Mark Andrew John, Mr.

Resigned
Orchard Avenue, HarpendenAL5 2DW
Born January 1964
Director
Appointed 11 Sept 2007
Resigned 05 Jan 2009

LAWRINSON, Anthony James

Resigned
Cricketfield Road, UxbridgeUB8 1QG
Born February 1969
Director
Appointed 05 Jan 2009
Resigned 31 May 2011

SIMON, Jeremy Paul

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born February 1956
Director
Appointed 10 Nov 2011
Resigned 30 Jun 2015

TREACY, Louise Mary

Resigned
Catherine Place, LondonSW1E 6DX
Born June 1968
Director
Appointed 20 Jul 2018
Resigned 16 Dec 2021

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 04 Jul 2007
Resigned 05 Jul 2007

Persons with significant control

1

Cadogan Gate, LondonSW1X 0AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Gazette Dissolved Liquidation
5 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
5 February 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
30 April 2024
600600
Resolution
30 April 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
30 April 2024
LIQ01LIQ01
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Resolution
3 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Legacy
5 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Account Reference Date Company Current Shortened
27 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Legacy
27 January 2012
MG01MG01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Statement Of Companys Objects
9 June 2010
CC04CC04
Memorandum Articles
9 June 2010
MEM/ARTSMEM/ARTS
Resolution
9 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
88(2)R88(2)R
Statement Of Affairs
28 December 2007
SASA
Legacy
28 December 2007
88(2)R88(2)R
Legacy
21 December 2007
123Notice of Increase in Nominal Capital
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
20 November 2007
287Change of Registered Office
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
225Change of Accounting Reference Date
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
225Change of Accounting Reference Date
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Incorporation Company
4 July 2007
NEWINCIncorporation