Company NameRealistic Enterprises Limited
DirectorsRoger Hickman and Joan Vera Hickman
Company StatusDissolved
Company Number01990541
CategoryPrivate Limited Company
Incorporation Date18 February 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NameRoger Hickman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(5 years, 2 months after company formation)
Appointment Duration33 years
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Ennismore Gardens
London
SW7 1NL
Secretary NameRoger Hickman
NationalityBritish
StatusCurrent
Appointed02 May 1991(5 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ennismore Gardens
London
SW7 1NL
Director NameMrs Joan Vera Hickman
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1993(6 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleRetired
Correspondence Address25 Oxford Road
Teddington
Middlesex
TW11 0QA
Director NameBernadette Mary Ann Flynn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed02 May 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address16 Melbourne Road
Teddington
Middlesex
TW11 9QX

Location

Registered AddressUnited House
23 Dorset Street
London
W1H 3FT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 May 2000Dissolved (1 page)
24 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
7 April 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
9 October 1996Statement of affairs (4 pages)
9 October 1996Appointment of a voluntary liquidator (1 page)
23 May 1995Return made up to 02/05/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)