Company NameRealmfair Limited
Company StatusDissolved
Company Number01875510
CategoryPrivate Limited Company
Incorporation Date7 January 1985(39 years, 3 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 1996(11 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 09 April 2002)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed08 August 1996(11 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 09 April 2002)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 1996(11 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 09 April 2002)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameRobert Broadley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 1996)
RoleGroup Financial Controller
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Secretary NameJohn Macgregor Burns
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameCharles Roger Stern
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 August 1996)
RoleFinance Director
Correspondence AddressHunters Lodge
5 Belsize Lane
London
NW3 5AD

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
5 November 2001Application for striking-off (1 page)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 May 1999Return made up to 30/04/99; full list of members (9 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 May 1997Return made up to 01/05/97; full list of members (5 pages)
3 January 1997Auditor's resignation (5 pages)
25 September 1996Director's particulars changed (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Secretary resigned;director resigned (1 page)
9 September 1996Director resigned (1 page)
24 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
2 June 1996Return made up to 01/05/96; full list of members (7 pages)
3 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 June 1995Full accounts made up to 31 December 1994 (8 pages)
24 May 1995Return made up to 01/05/95; full list of members (16 pages)