Company NameReality International Limited
Company StatusDissolved
Company Number02882949
CategoryPrivate Limited Company
Incorporation Date21 December 1993(30 years, 4 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMcWilliams, Dudley & Associates Ltd (Corporation)
StatusClosed
Appointed29 January 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 16 January 2001)
Correspondence Address7-11 Kensington High Street
London
W8 5NP
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed29 January 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 16 January 2001)
Correspondence Address4th Floor 22 Buckingham Gate
London
SW1E 6LB
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMr James Herbert Charles Ingram
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleTrust Officer
Correspondence Address8 Lochaline Street
London
W6 9SH
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 1998)
RoleAccountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 1996)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 1999)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameMatthew Scott George
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(2 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1997)
RoleManager
Correspondence Address11 Hereward Road
London
SW17 7EY
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 April 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RolePersonnel
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 29 January 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 29 January 1999)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 29 January 1999)
RoleFiduciary Manager
Correspondence Address38 High View Road
Douglas
Isle Of Man
IM2 5BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD

Location

Registered Address4th Floor 22 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
9 August 2000Application for striking-off (1 page)
25 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 March 2000Registered office changed on 24/03/00 from: 8 carnaby street london W1V 1PG (1 page)
15 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
24 March 1999Director resigned (1 page)
6 February 1999Auditor's resignation (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (3 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (8 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
2 June 1998Director resigned (1 page)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1997Full accounts made up to 31 December 1996 (10 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (3 pages)
13 June 1997New director appointed (3 pages)
17 March 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Accounts made up to 31 December 1995 (1 page)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 July 1996New director appointed (1 page)
28 July 1996Director resigned (4 pages)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (4 pages)
8 July 1996Director resigned (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (29 pages)
15 August 1995Accounts made up to 31 December 1994 (2 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Director resigned;new director appointed (10 pages)