Company NameReal Consult Limited
Company StatusDissolved
Company Number01856676
CategoryPrivate Limited Company
Incorporation Date18 October 1984(39 years, 6 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameBristlekarn Limited (Corporation)
StatusClosed
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 03 December 2002)
Correspondence Address2 Babmaes Street
London
SW1Y 6HT
Director NameSheridan Ralph Gill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration10 years (resigned 02 January 2001)
RoleCompany Director
Correspondence AddressLe Friquet
Sark
GY9 0SF
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(14 years, 3 months after company formation)
Appointment Duration1 day (resigned 20 January 1999)
RoleFiduciary Manager
Correspondence Address3 Orchid Close
Abbeyfields
Douglas
Isle Of Man
IM2 7EN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2001)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameAmanda Jayne Behar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(16 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 August 2001)
RoleSecretary
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameMr Robert Jack Behar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(16 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£50,660
Current Liabilities£294,872

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
5 February 2002Secretary's particulars changed (1 page)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 August 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
25 January 2001Full accounts made up to 31 December 1999 (8 pages)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
3 May 2000Full accounts made up to 31 December 1998 (8 pages)
29 February 2000Return made up to 29/12/99; full list of members (6 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
10 September 1999Secretary's particulars changed (1 page)
10 May 1999Full accounts made up to 31 December 1996 (8 pages)
5 May 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
6 January 1999Return made up to 29/12/98; full list of members (6 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169 173 regent st london W1R 7FB (1 page)
13 January 1998Return made up to 29/12/97; no change of members (4 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
14 March 1997Full accounts made up to 31 December 1995 (10 pages)
26 January 1997Return made up to 29/12/96; no change of members (4 pages)
5 March 1996Amended full accounts made up to 31 December 1993 (10 pages)
15 February 1996Full accounts made up to 31 December 1994 (9 pages)
1 February 1996Return made up to 29/12/95; full list of members (8 pages)
21 September 1995Full accounts made up to 31 December 1993 (9 pages)
10 May 1995Return made up to 29/12/94; no change of members (12 pages)
18 October 1984Incorporation (11 pages)