Company NameRealdom Limited
Company StatusDissolved
Company Number02817462
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 11 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Learmond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1993(same day as company formation)
RoleProperty & Leisure Development
Country of ResidenceUnited Kingdom
Correspondence AddressNewland House
Newland
Gloucestershire
GL16 8NN
Wales
Secretary NameCharles Dominic Hazlehurst
NationalityBritish
StatusClosed
Appointed08 May 2002(8 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 06 January 2004)
RoleMarketing
Correspondence Address82d Holland Road
London
W14 8BN
Director NameMr Nigel James Alexander Learmond
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleSteel Trader/Co Director
Country of ResidenceEngland
Correspondence Address52 Marryat Road
Wimbledon
London
SW19 5BD
Secretary NameMr James Learmond
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleProperty & Leisure Development
Country of ResidenceUnited Kingdom
Correspondence AddressNewland House
Newland
Gloucestershire
GL16 8NN
Wales
Director NameMr Anthony Balado
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Longstaff Road
London
SW18 4AY
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Map Partnership
Ground Floor Goodyear House
52-56 Osnaburgh Street
London
NW1 3ND
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£538
Cash£2,574
Current Liabilities£3,112

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2003Application for striking-off (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 August 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
30 June 2000Return made up to 13/05/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 May 1999Return made up to 13/05/99; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
3 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 August 1997Particulars of mortgage/charge (7 pages)
20 August 1997Particulars of mortgage/charge (7 pages)
24 July 1997Return made up to 13/05/97; full list of members (6 pages)
24 April 1997Particulars of mortgage/charge (7 pages)
24 April 1997Particulars of mortgage/charge (7 pages)
14 April 1997New director appointed (1 page)
14 April 1997Registered office changed on 14/04/97 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page)
14 April 1997Director resigned (1 page)
2 April 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
12 February 1997Registered office changed on 12/02/97 from: c/o cooper murray accountants mappin house 4 winsley street london W1N 7AR (1 page)
25 July 1996Return made up to 13/05/96; no change of members (4 pages)
15 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
29 June 1995Return made up to 13/05/95; no change of members (4 pages)