Company NameCorporate Realisations No.2 Limited
Company StatusDissolved
Company Number01657356
CategoryPrivate Limited Company
Incorporation Date9 August 1982(41 years, 9 months ago)
Previous NameSoftware City Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James David Edwards
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address7 Gault Close
Bearsted
Maidstone
Kent
ME15 8PG
Director NameBryan Philip David Kellett
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address40 Tower Bridge Wharf
86-120 St Katharines Way
London
E1 9UR
Director NameMr Timothy Shenton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Grange Road
Bushey
Watford
Hertfordshire
WD23 2LQ
Director NameMr Kevin Charles Wallis-Eade
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address34 Milton Crescent
East Grinstead
West Sussex
RH19 1TN
Secretary NameClive Anton Daniels
NationalityBritish
StatusCurrent
Appointed27 November 1992(10 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Secretary
Correspondence Address80 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Director NameAlex Andrew Williams
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1993)
RoleLloyds Underwriter
Correspondence AddressPenfield House Penfield Lane
Rodmersham
Kent
ME9 0QP
Secretary NameMr Timothy Shenton
NationalityBritish
StatusResigned
Appointed15 November 1991(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Grange Road
Bushey
Watford
Hertfordshire
WD23 2LQ

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 April 1998Dissolved (1 page)
16 January 1998Return of final meeting in a members' voluntary winding up (3 pages)
20 November 1997Liquidators statement of receipts and payments (5 pages)
5 June 1997Liquidators statement of receipts and payments (5 pages)
19 June 1996Liquidators statement of receipts and payments (5 pages)
13 March 1996Company name changed software city LIMITED\certificate issued on 14/03/96 (2 pages)
31 May 1995Appointment of a voluntary liquidator (2 pages)
31 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 May 1995Declaration of solvency (6 pages)
16 May 1995Registered office changed on 16/05/95 from: no 2 minster court mincing lane london EC3R 7FL (1 page)