Company NameReal Life (RL) Limited
Company StatusDissolved
Company Number01149875
CategoryPrivate Limited Company
Incorporation Date6 December 1973(50 years, 5 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony Lilly
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(17 years, 8 months after company formation)
Appointment Duration20 years, 10 months (closed 03 July 2012)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWilkies Cottage 59
Radnor Cliff
Folkestone
Kent
CT20 2JL
Secretary NameCarolyn Collins Lilly
NationalityBritish
StatusClosed
Appointed16 September 2006(32 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 03 July 2012)
RoleTeacher
Correspondence AddressWilkies Cottage 59 Radnor Cliff
Folkestone
Kent
CT20 2JL
Secretary NameMrs Lynne Irene Lilly
NationalityBritish
StatusResigned
Appointed15 August 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 1993)
RoleCompany Director
Correspondence AddressBewley House Tonbridge Road
Ightham
Sevenoaks
Kent
TN15 9AP
Secretary NameMr Charles Peter Shaw
NationalityBritish
StatusResigned
Appointed06 August 1993(19 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 July 1998)
RoleCompany Director
Correspondence AddressDingley Dell Rhododendron Avenue
Meopham
Gravesend
Kent
DA13 0TT
Secretary NameFrancesca Louise Cotton
NationalityBritish
StatusResigned
Appointed07 July 1998(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressFlat 2
104 Avondale Road
South Croydon
Surrey
CR2 6JB
Director NameTeresa Maria De Sousa Figueiredo
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed19 February 2000(26 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 September 2006)
RoleSinger/Songwriter
Correspondence Address201e Sandgate Road
Folkestone
Kent
CT20 2HT
Director NameMr Richard Allan Bundy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2000(26 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 August 2004)
RoleComposer/Producer/Musician
Country of ResidenceEngland
Correspondence AddressChilton Farm Cottage
Alkham Valley Road
Dover
Kent
CT15 7DR
Secretary NameMr Richard Allan Bundy
NationalityBritish
StatusResigned
Appointed30 March 2001(27 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilton Farm Cottage
Alkham Valley Road
Dover
Kent
CT15 7DR
Secretary NameTeresa Maria De Souza Figueiredo
NationalityBritish
StatusResigned
Appointed01 February 2004(30 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 August 2007)
RoleCompany Director
Correspondence AddressFlat 3
108 Choriton Road
Folkestone
Kent
CT19 5HF

Location

Registered Address18 Melbourne Grove
London
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,184
Current Liabilities£24,184

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012Application to strike the company off the register (5 pages)
13 March 2012Application to strike the company off the register (5 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 100
(4 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 100
(4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 August 2009Return made up to 15/08/09; full list of members (3 pages)
20 August 2009Return made up to 15/08/09; full list of members (3 pages)
10 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
10 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
9 October 2008Return made up to 15/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2008Return made up to 15/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 October 2007Return made up to 15/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2007Return made up to 15/08/07; full list of members (8 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
1 November 2006Return made up to 15/08/06; full list of members (7 pages)
1 November 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned;director resigned (1 page)
28 September 2006Secretary resigned;director resigned (1 page)
28 September 2006New secretary appointed (2 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 September 2005Return made up to 15/08/05; full list of members (7 pages)
28 September 2005Return made up to 15/08/05; full list of members (7 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2004Return made up to 15/08/04; full list of members (7 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
28 August 2003Return made up to 15/08/03; full list of members (7 pages)
28 August 2003Return made up to 15/08/03; full list of members (7 pages)
20 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 August 2002Return made up to 15/08/02; full list of members (7 pages)
27 August 2002Return made up to 15/08/02; full list of members (7 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
30 August 2001Return made up to 15/08/01; full list of members (7 pages)
30 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
12 September 2000Return made up to 15/08/00; full list of members (7 pages)
12 September 2000Return made up to 15/08/00; full list of members (7 pages)
30 June 2000Full accounts made up to 31 December 1999 (8 pages)
30 June 2000Full accounts made up to 31 December 1999 (8 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
8 March 2000Company name changed paul lilly LIMITED\certificate issued on 09/03/00 (2 pages)
8 March 2000Company name changed paul lilly LIMITED\certificate issued on 09/03/00 (2 pages)
17 September 1999Full accounts made up to 31 December 1998 (9 pages)
17 September 1999Full accounts made up to 31 December 1998 (9 pages)
13 September 1999Return made up to 15/08/99; full list of members (6 pages)
13 September 1999Return made up to 15/08/99; full list of members (6 pages)
28 September 1998Full accounts made up to 31 December 1997 (11 pages)
28 September 1998Full accounts made up to 31 December 1997 (11 pages)
23 September 1998Return made up to 15/08/98; no change of members (4 pages)
23 September 1998Return made up to 15/08/98; no change of members (4 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
22 September 1997Return made up to 15/08/97; no change of members (4 pages)
22 September 1997Return made up to 15/08/97; no change of members (4 pages)
29 August 1997Full accounts made up to 31 December 1996 (11 pages)
29 August 1997Full accounts made up to 31 December 1996 (11 pages)
13 August 1996Full accounts made up to 31 December 1995 (10 pages)
13 August 1996Full accounts made up to 31 December 1995 (10 pages)
12 August 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1996Return made up to 15/08/96; full list of members (6 pages)
5 September 1995Return made up to 15/08/95; no change of members (6 pages)
5 September 1995Return made up to 15/08/95; no change of members (5 pages)