Company NameReality Communications (Internet) Limited
Company StatusDissolved
Company Number03029003
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Robert Selby
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 28 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Coppice Way
Hedgerley
Slough
Berkshire
SL2 3YL
Director NameJarlath McGee
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed05 August 2004(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 28 February 2006)
RoleCompany Director
Correspondence AddressLong Beech House
Little Chesterton
Bicester
OX6 8PD
Secretary NameMr Ian Robert Selby
NationalityBritish
StatusClosed
Appointed06 December 2004(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 28 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Coppice Way
Hedgerley
Slough
Berkshire
SL2 3YL
Director NameMr Jonathan Cainer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 1998)
RoleAstrologer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Oulston
North Yorkshire
YO61 3RB
Director NameStephen William Lord
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(2 weeks, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 1999)
RoleComputer Programmer
Correspondence Address46 Woodland Gardens
London
N10 3UA
Secretary NameBelinda Williams
NationalityBritish
StatusResigned
Appointed21 March 1995(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address151 Portland Road
Bromley
Kent
BR1 5AY
Director NameTony Marienthal
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1996(10 months after company formation)
Appointment DurationResigned same day (resigned 01 January 1996)
RoleTelecommunications
Correspondence Address180 Spruce Street
Berkeley
94707
Director NameTony Marienthal
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1996(10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 November 1999)
RoleTelecommunications
Correspondence Address12d Montague Road
Richmond
Surrey
TW10 6QW
Director NameNigel Geoffrey Harte
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 1999)
RoleTelecommunications
Correspondence Address39 Terrace Road
Walton On Thames
Surrey
KT12 2SR
Secretary NameStephen William Lord
NationalityBritish
StatusResigned
Appointed29 January 1998(2 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 November 1998)
RoleCompany Director
Correspondence Address46 Woodland Gardens
London
N10 3UA
Director NameMr David Timothy Andrew Simon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Oaks
41 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Secretary NameSally Anne Johnson
NationalityBritish
StatusResigned
Appointed18 November 1998(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Penk Ridge
Havant
Hampshire
PO9 3LU
Director NameMatthew Crook
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleSales And Marketing Director
Correspondence AddressTeapot Cottage Shiplake Row
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4DR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address17-29 Sun Street
London
EC2M 2PT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
3 October 2005Application for striking-off (1 page)
29 March 2005Return made up to 03/03/05; full list of members (7 pages)
17 February 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
12 January 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: mondas 3RD floor 17-29 sun street london EC2M 2PT (1 page)
14 April 2004Return made up to 03/03/04; full list of members (7 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
31 March 2003Return made up to 03/03/03; full list of members (7 pages)
4 March 2003Full accounts made up to 30 April 2002 (10 pages)
21 August 2002Registered office changed on 21/08/02 from: 3RD floor mondas 17-29 sun street london EC2M 2PT (1 page)
4 August 2002Registered office changed on 04/08/02 from: rosemount house rosemount avenue west byfleet surrey KT14 6LB (1 page)
3 May 2002Return made up to 03/03/02; full list of members (6 pages)
19 March 2002Full accounts made up to 30 April 2001 (12 pages)
22 March 2001Return made up to 03/03/01; full list of members (6 pages)
22 December 2000Director resigned (1 page)
2 October 2000Full accounts made up to 30 April 2000 (12 pages)
3 April 2000Return made up to 03/03/00; full list of members (7 pages)
29 December 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
13 August 1999Full accounts made up to 30 April 1999 (16 pages)
6 June 1999New director appointed (2 pages)
7 April 1999Return made up to 03/03/99; full list of members (6 pages)
17 February 1999Director resigned (1 page)
16 February 1999Auditor's resignation (1 page)
3 February 1999Registered office changed on 03/02/99 from: 64 high street walton on thames surrey KT12 1BW (1 page)
8 January 1999Auditor's resignation (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 May 1998Return made up to 03/03/98; full list of members (6 pages)
14 April 1998Director resigned (1 page)
24 March 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998Full accounts made up to 31 March 1997 (12 pages)
28 October 1997Registered office changed on 28/10/97 from: stanhope house 4-8 highate high street highgate london N6 5JL (1 page)
5 July 1997New director appointed (2 pages)
17 April 1997Return made up to 03/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
23 October 1996New director appointed (2 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
16 July 1996Registered office changed on 16/07/96 from: 11 dan leno walk london SW6 2HN (1 page)
4 April 1996Return made up to 03/03/96; full list of members (6 pages)
31 January 1996Ad 31/01/95--------- £ si 898@1=898 £ ic 102/1000 (2 pages)
24 May 1995Accounting reference date notified as 31/03 (1 page)
3 April 1995Registered office changed on 03/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995New director appointed (2 pages)