Company NameRealmajor Limited
Company StatusDissolved
Company Number02047391
CategoryPrivate Limited Company
Incorporation Date18 August 1986(37 years, 8 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKevin Charles Hancock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(4 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 16 January 2007)
RoleMerchant Banker
Correspondence Address65 Eardley Crescent
London
SW5 9JT
Director NameAlexander Patrick Minford
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(4 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 16 January 2007)
RoleChartered Accountant
Correspondence Address12 Ellingham Road
London
W12 9PR
Secretary NameKevin Charles Hancock
NationalityBritish
StatusClosed
Appointed16 April 1991(4 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address65 Eardley Crescent
London
SW5 9JT

Location

Registered AddressFlat One
65 Eardley Crescent
London
SW5 9JT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,064
Cash£109
Current Liabilities£2,545

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
3 June 2005Return made up to 16/04/05; full list of members (7 pages)
17 May 2004Return made up to 16/04/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
6 August 2003Return made up to 16/04/03; full list of members (7 pages)
6 August 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
5 August 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
3 May 2001Return made up to 16/04/01; full list of members (6 pages)
2 August 2000Full accounts made up to 30 June 1999 (5 pages)
2 August 2000Return made up to 16/04/00; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (5 pages)
4 May 1999Return made up to 16/04/99; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (5 pages)
5 May 1998Return made up to 16/04/98; full list of members (6 pages)
2 May 1997Return made up to 16/04/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (5 pages)
30 April 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1996Full accounts made up to 30 June 1995 (5 pages)
31 July 1995Return made up to 16/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1995Auditor's resignation (2 pages)
31 July 1995Full accounts made up to 30 June 1994 (5 pages)