REAL LONDON LIMITED
Status | DISSOLVED |
Company No. | 03034541 |
Category | Private Limited Company |
Incorporated | 17 Mar 1995 |
Age | 29 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 11 Dec 2012 |
Years | 11 years, 6 months, 26 days |
SUMMARY
REAL LONDON LIMITED is an dissolved private limited company with number 03034541. It was incorporated 29 years, 3 months, 20 days ago, on 17 March 1995 and it was dissolved 11 years, 6 months, 26 days ago, on 11 December 2012. The company address is Sundial House 98 High Street Sundial House 98 High Street, Woking, GU21 4SU, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 11 Dec 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 19 Oct 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 16 Oct 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Aug 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Change person director company with change date
Date: 13 Apr 2012
Action Date: 17 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-17
Officer name: Ms Clare Proctor
Documents
Change person director company with change date
Date: 13 Apr 2012
Action Date: 17 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-17
Officer name: Richard Antony Proctor
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Change registered office address company with date old address
Date: 18 May 2010
Action Date: 18 May 2010
Category: Address
Type: AD01
Change date: 2010-05-18
Old address: 10 New Square Lincoln's Inn London WC2A 3QG
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Ms Clare Proctor
Documents
Change person secretary company with change date
Date: 17 May 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-17
Officer name: Clare Proctor
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Richard Antony Proctor
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Legacy
Date: 12 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/03/2009
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/07; full list of members
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/06; full list of members
Documents
Certificate change of name company
Date: 20 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 21 carrot LIMITED\certificate issued on 20/06/06
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/05; full list of members
Documents
Legacy
Date: 22 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption full
Date: 14 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/02; full list of members
Documents
Legacy
Date: 04 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/01 to 30/09/01
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/01; full list of members
Documents
Accounts with accounts type full
Date: 02 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 17 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 14/12/00--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 12 Jan 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/12/00
Documents
Resolution
Date: 12 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 02 Jan 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed carrot & co. LIMITED\certificate issued on 02/01/01
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/00; full list of members
Documents
Legacy
Date: 10 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Jul 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type full
Date: 29 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 20 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/99; no change of members
Documents
Legacy
Date: 18 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/98; no change of members
Documents
Accounts with accounts type full
Date: 09 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 21 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 21/10/97 from: 80 fleet street london EC4Y 1EL
Documents
Legacy
Date: 08 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/97; full list of members
Documents
Legacy
Date: 20 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 24 Feb 1997
Category: Capital
Type: 88(2)R
Description: Ad 06/02/96--------- £ si 98@1
Documents
Legacy
Date: 15 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/96; full list of members
Documents
Legacy
Date: 15 Apr 1996
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 31 Aug 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jul 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 16 Jun 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Certificate change of name company
Date: 11 May 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hayhill LIMITED\certificate issued on 12/05/95
Documents
Legacy
Date: 10 May 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 May 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 May 1995
Category: Address
Type: 287
Description: Registered office changed on 10/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
CROWN PROPERTY (NO.3) LIMITED PARTNERSHIP
3RD FLOOR HANOVER HOUSE,BRIGHTON,BN1 3XG
Number: | LP013375 |
Status: | ACTIVE |
Category: | Limited Partnership |
EGERTON OUT OF SCHOOL CLUB LIMITED
COX GREEN ROAD,BOLTON,BL7 9RE
Number: | 03325990 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GENERAL MANAGEMENT SYSTEMS LTD
2ND FLOOR PARKGATES,MANCHESTER,M25 0TL
Number: | 03145666 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMIE LILLEY CONSULTANCY LIMITED
120-126 WELLGATE,ROTHERHAM,S60 2LN
Number: | 11343023 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 THE OLD TIMBER YARD GROOMBRIDGE LANE,TUNBRIDGE WELLS,TN3 9LB
Number: | 07755153 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 DOONHOLM PARK,,KA6 6BH
Number: | SC275323 |
Status: | ACTIVE |
Category: | Private Limited Company |