About

Registered Number: 05152543
Date of Incorporation: 14/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 1 month ago)
Registered Address: 14 Hounsell Avenue, Manorbier, Tenby, Dyfed, SA70 7TP,

 

R.E.L. Property Investments Ltd was founded on 14 June 2004 and has its registered office in Tenby, it has a status of "Dissolved". There is one director listed as Griffiths, Simon William for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Simon William 15 November 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
AP03 - Appointment of secretary 06 January 2016
AP01 - Appointment of director 05 January 2016
AD01 - Change of registered office address 05 January 2016
DISS16(SOAS) - N/A 11 September 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 06 January 2015
DISS40 - Notice of striking-off action discontinued 25 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AA01 - Change of accounting reference date 30 April 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AA - Annual Accounts 27 February 2014
AD01 - Change of registered office address 19 February 2014
DISS40 - Notice of striking-off action discontinued 03 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
DISS40 - Notice of striking-off action discontinued 20 October 2012
AR01 - Annual Return 19 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AA - Annual Accounts 03 May 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CERTNM - Change of name certificate 07 July 2011
CONNOT - N/A 07 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 28 October 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 27 May 2009
395 - Particulars of a mortgage or charge 26 February 2009
395 - Particulars of a mortgage or charge 09 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 12 June 2008
225 - Change of Accounting Reference Date 05 June 2008
395 - Particulars of a mortgage or charge 03 May 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 09 October 2007
395 - Particulars of a mortgage or charge 13 June 2007
395 - Particulars of a mortgage or charge 04 May 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 24 April 2006
395 - Particulars of a mortgage or charge 25 November 2005
363a - Annual Return 12 September 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
287 - Change in situation or address of Registered Office 24 January 2005
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 February 2009 Outstanding

N/A

Legal charge 25 June 2008 Outstanding

N/A

Legal charge 02 May 2008 Outstanding

N/A

Legal charge 01 June 2007 Outstanding

N/A

Debenture 30 April 2007 Outstanding

N/A

Mortgage 23 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.