Company NameUnited Realty Limited
Company StatusDissolved
Company Number02838400
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 9 months ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

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

Directors

Director NameMr Michael Moss
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1993(2 weeks, 6 days after company formation)
Appointment Duration6 years, 8 months (closed 11 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiraflores 69 Milespit Hill
London
NW7 2RS
Secretary NameStewart David Herman
NationalityBritish
StatusClosed
Appointed08 February 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 11 April 2000)
RoleCo Director
Correspondence Address48 Northumberland Road
New Barnet
Barnet
Hertfordshire
EN5 1ED
Secretary NameSusan Phillipa Moss
NationalityBritish
StatusResigned
Appointed11 August 1993(2 weeks, 6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 December 1993)
RoleSecretary
Correspondence AddressTwo Bells 9 Grange Road
Bushey
Watford
Hertfordshire
WD2 2LF
Director NameMr Ian Johnathan Rose
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 February 1999)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address22 Ingham Road
West Hampstead
London
NW6 1DE
Secretary NameMr Ian Johnathan Rose
NationalityBritish
StatusResigned
Appointed07 December 1993(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 February 1999)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address22 Ingham Road
West Hampstead
London
NW6 1DE
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address58-60 Berners Street
London
W1P 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
9 November 1999Application for striking-off (2 pages)
2 November 1999Full accounts made up to 30 April 1999 (8 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned;director resigned (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
18 August 1998Return made up to 22/07/98; change of members (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
7 August 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
2 August 1996Return made up to 22/07/96; no change of members (5 pages)
11 December 1995Full accounts made up to 30 April 1995 (9 pages)
3 August 1995Return made up to 22/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)