Company NameRealmulti Limited
Company StatusDissolved
Company Number02309841
CategoryPrivate Limited Company
Incorporation Date27 October 1988(35 years, 6 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Barr Greenhalgh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(2 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 08 August 2000)
RoleCompany Director
Correspondence AddressCleughearn House
Auldhouse East Kilbride
Glasgow
Strathclyde
G75 9DP
Scotland
Secretary NamePelican Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 1991(2 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 08 August 2000)
Correspondence AddressPO Box 641
1 Seaton Place
St Helier
Jersey
JE4 8YJ
Director NameJill Susan Greenhalgh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressCleughearn House
Auldhouse
East Kilbride
Glasgow
G75 9DP
Scotland

Location

Registered Address71 Mark Lane
London
EC3R 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
15 October 1999Receiver's abstract of receipts and payments (2 pages)
15 October 1999Receiver ceasing to act (1 page)
23 February 1999Administrative Receiver's report (5 pages)
17 November 1998Appointment of receiver/manager (3 pages)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1998Voluntary strike-off action has been suspended (1 page)
6 January 1998Voluntary strike-off action has been suspended (1 page)
1 December 1997Application for striking-off (1 page)
6 August 1997Return made up to 20/03/97; no change of members (4 pages)
15 July 1997Compulsory strike-off action has been discontinued (1 page)
1 July 1997First Gazette notice for compulsory strike-off (1 page)
8 March 1996Director resigned (1 page)
9 December 1995Particulars of mortgage/charge (6 pages)
9 December 1995Particulars of mortgage/charge (10 pages)
9 December 1995Particulars of mortgage/charge (10 pages)
25 May 1995Full group accounts made up to 31 December 1993 (19 pages)