About

Registered Number: 06289238
Date of Incorporation: 21/06/2007 (17 years and 9 months ago)
Company Status: Liquidation
Date of Dissolution: 23/03/2016 (9 years ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Relax Master Ltd was established in 2007, it has a status of "Liquidation". We don't know the number of employees at the company. This organisation has 2 directors listed as Grewal, Harbhajan Kaur, Athwal, Jamail Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHWAL, Jamail Singh 21 June 2007 15 February 2013 1
Secretary Name Appointed Resigned Total Appointments
GREWAL, Harbhajan Kaur 15 February 2013 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 June 2018
LIQ03 - N/A 25 June 2018
AD01 - Change of registered office address 05 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2017
LIQ MISC OC - N/A 26 May 2017
AC92 - N/A 23 May 2017
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 December 2015
4.68 - Liquidator's statement of receipts and payments 20 October 2015
AD01 - Change of registered office address 08 September 2014
4.20 - N/A 05 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 04 July 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
AD01 - Change of registered office address 22 February 2013
TM02 - Termination of appointment of secretary 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AP03 - Appointment of secretary 22 February 2013
AP01 - Appointment of director 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
AR01 - Annual Return 13 August 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 08 July 2011
AA01 - Change of accounting reference date 22 March 2011
AA - Annual Accounts 05 August 2010
AA01 - Change of accounting reference date 24 July 2010
AR01 - Annual Return 10 June 2010
AD01 - Change of registered office address 11 February 2010
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 08 September 2008
395 - Particulars of a mortgage or charge 05 August 2008
CERTNM - Change of name certificate 17 December 2007
NEWINC - New incorporation documents 21 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2013 Outstanding

N/A

Debenture 25 July 2012 Fully Satisfied

N/A

Debenture 25 July 2012 Fully Satisfied

N/A

Debenture 31 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.