Company NameRealcy Limited
Company StatusDissolved
Company Number00461268
CategoryPrivate Limited Company
Incorporation Date16 November 1948(75 years, 6 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMalcolm Dagul
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(43 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address1 Dancastle Court Arcadia Avenue
London
N3 2JU
Director NameLee Cyril Dagul
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(58 years after company formation)
Appointment Duration2 years, 6 months (closed 02 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St. Andrews Road
London
NW11 0PJ
Secretary NameLee Cyril Dagul
NationalityBritish
StatusClosed
Appointed27 November 2006(58 years after company formation)
Appointment Duration2 years, 6 months (closed 02 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St. Andrews Road
London
NW11 0PJ
Director NameMrs Jenifer Anne Dagul
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(43 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address21 Fairholme Gardens
Finchley
London
N3 3ED
Secretary NameMrs Jenifer Anne Dagul
NationalityBritish
StatusResigned
Appointed20 December 1991(43 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address21 Fairholme Gardens
Finchley
London
N3 3ED

Location

Registered Address1 Dancastle Court
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£260,537
Cash£278
Current Liabilities£22,470

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 March

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
9 February 2009Application for striking-off (1 page)
6 February 2008Accounts for a small company made up to 31 March 2007 (4 pages)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2007Return made up to 20/12/06; full list of members (3 pages)
27 November 2006New secretary appointed (1 page)
27 November 2006New director appointed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Secretary resigned (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 January 2006Return made up to 20/12/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 January 2005Return made up to 20/12/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 January 2004Return made up to 20/12/03; full list of members (7 pages)
27 January 2003Return made up to 20/12/02; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 January 2002Return made up to 20/12/01; full list of members (6 pages)
29 January 2001Return made up to 20/12/00; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
28 January 2000Return made up to 20/12/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
21 January 1999Return made up to 20/12/98; no change of members (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1998Return made up to 20/12/97; no change of members (7 pages)
2 June 1997Registered office changed on 02/06/97 from: 6 dancastle court arcadia avenue london N3 2JU (1 page)
5 February 1997Return made up to 20/12/96; full list of members (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (5 pages)
22 February 1996Registered office changed on 22/02/96 from: 1 dancastle court arcadia ave london N3 2JU (1 page)
26 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 January 1996Return made up to 20/12/95; no change of members (7 pages)