Company NameReal Estate Strategy Limited
Company StatusDissolved
Company Number02366260
CategoryPrivate Limited Company
Incorporation Date29 March 1989(35 years, 1 month ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameNicholas Toby Hiscock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 07 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Burlington Avenue
Kew
Surrey
TW9 4DG
Director NameSteven John O'Brien
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 07 December 2004)
RoleSolicitor
Correspondence Address10 Ryders
Langton Green
Tunbridge Wells
Kent
TN3 0DX
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 January 1994(4 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 07 December 2004)
Correspondence Address4 Broadgate
London
EC2M 2DA
Director NameMr Andrew Ellis Baum
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 1999)
RoleProperty Research Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Thames Road, Goring
Reading
Berkshire
RG8 9AH
Director NameProf Bryan Duncan Macgregor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 1993)
RoleProperty Research Consultant
Correspondence Address88 High Street
Old Aberdeen
Aberdeen
Aberdeenshire
AB2 3HE
Scotland
Director NameJames Andrew Schofield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 1999)
RoleResearch Manager
Correspondence Address20 Roslyn Close
Broxbourne
Hertfordshire
EN10 7DA
Secretary NameMr James Frederick Smith
NationalityBritish
StatusResigned
Appointed29 March 1992(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 05 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillcroft Avenue
Purley
Surrey
CR8 3DJ
Director NameMr John Leonard Partridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCamelot 64 Camden Park Road
Chislehurst
Kent
BR7 5HF
Secretary NameMr John Leonard Partridge
NationalityBritish
StatusResigned
Appointed05 February 1993(3 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 January 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCamelot 64 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameMark Vevers Phythian Adams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1999)
RoleSolicitor
Correspondence AddressWootten House
Iffley
Oxford
Oxfordshire
OX4 4DS
Director NamePeter Maurice Hodgett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish And Australi
StatusResigned
Appointed29 October 1999(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2001)
RoleActuary
Correspondence AddressRectory Manor 32 Shillington Road
Pirton
Hitchin
Hertfordshire
SG5 3QL

Location

Registered Address4 Broadgate
London
EC2M 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£66,000
Current Liabilities£66,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004Voluntary strike-off action has been suspended (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
6 July 2004Voluntary strike-off action has been suspended (1 page)
2 June 2004Application for striking-off (1 page)
29 April 2004Return made up to 29/03/04; full list of members (4 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
24 April 2003Return made up to 29/03/03; full list of members (5 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
15 April 2002Return made up to 29/03/02; full list of members (5 pages)
5 June 2001Full accounts made up to 31 December 2000 (11 pages)
25 April 2001Return made up to 29/03/01; full list of members (5 pages)
27 February 2001Director resigned (1 page)
3 January 2001Secretary's particulars changed (1 page)
20 October 2000Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
19 October 2000New director appointed (2 pages)
21 April 2000Return made up to 29/03/00; full list of members (5 pages)
17 April 2000Full accounts made up to 31 December 1999 (11 pages)
30 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
21 April 1999Director's particulars changed (1 page)
20 April 1999Return made up to 29/03/99; no change of members (5 pages)
15 April 1999Full accounts made up to 31 December 1998 (14 pages)
28 July 1998Director resigned (1 page)
17 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 June 1998Full accounts made up to 31 March 1998 (13 pages)
24 May 1998Director's particulars changed (1 page)
24 May 1998Return made up to 29/03/98; no change of members (8 pages)
24 May 1998Director's particulars changed (1 page)
25 July 1997New director appointed (4 pages)
25 July 1997New director appointed (3 pages)
1 July 1997Full group accounts made up to 31 March 1997 (10 pages)
28 May 1997Return made up to 29/03/97; full list of members (7 pages)
27 June 1996Full group accounts made up to 31 March 1996 (10 pages)
30 April 1996Return made up to 29/03/96; no change of members (6 pages)
16 August 1995Full group accounts made up to 31 March 1995 (10 pages)
25 May 1995Return made up to 29/03/95; no change of members (10 pages)
22 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
22 December 1993Memorandum and Articles of Association (26 pages)
23 January 1991Full accounts made up to 30 April 1990 (5 pages)
29 March 1989Incorporation (13 pages)