Company NameRealridge Limited
Company StatusDissolved
Company Number03361540
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date3 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAndrew John Preston
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2002(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 03 February 2010)
RoleGuitar Sales
Correspondence Address154 Taplow
Adelaide Road
London
NW3 3NU
Secretary NameMr Stephen Roderick Bourke
NationalityBritish
StatusClosed
Appointed31 August 2002(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 03 February 2010)
RoleAccounting
Correspondence Address5d Moxon Street
London
W1U 4EP
Director NameDavid Brian Wilkinson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2002)
RoleGeneral Manager
Correspondence Address43 Sutherland Avenue
Bexhill On Sea
East Sussex
TN39 3QL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed13 May 1997(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2002)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£30,447
Net Worth£5,262
Current Liabilities£68,440

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 February 2010Final Gazette dissolved following liquidation (1 page)
3 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2009Liquidators statement of receipts and payments to 2 August 2009 (5 pages)
6 August 2009Liquidators statement of receipts and payments to 2 August 2009 (5 pages)
6 August 2009Liquidators' statement of receipts and payments to 2 August 2009 (5 pages)
2 March 2009Liquidators statement of receipts and payments to 2 February 2009 (5 pages)
2 March 2009Liquidators' statement of receipts and payments to 2 February 2009 (5 pages)
2 March 2009Liquidators statement of receipts and payments to 2 February 2009 (5 pages)
25 September 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
25 September 2008Liquidators' statement of receipts and payments to 2 August 2008 (5 pages)
25 September 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
26 February 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
26 February 2008Liquidators' statement of receipts and payments to 2 August 2008 (5 pages)
26 February 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
30 August 2007Liquidators' statement of receipts and payments (5 pages)
30 August 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Registered office changed on 09/05/07 from: clarevill house 26-27 oxendon street london SW1Y 4EP (1 page)
9 May 2007Registered office changed on 09/05/07 from: clarevill house 26-27 oxendon street london SW1Y 4EP (1 page)
21 February 2007Liquidators statement of receipts and payments (5 pages)
21 February 2007Liquidators' statement of receipts and payments (5 pages)
11 September 2006Liquidators statement of receipts and payments (5 pages)
11 September 2006Liquidators' statement of receipts and payments (5 pages)
9 March 2006Liquidators' statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
11 August 2005Liquidators' statement of receipts and payments (5 pages)
11 August 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Statement of affairs (6 pages)
12 August 2004Appointment of a voluntary liquidator (1 page)
12 August 2004Appointment of a voluntary liquidator (1 page)
12 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2004Statement of affairs (6 pages)
12 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2004Registered office changed on 28/07/04 from: 27 denmark street london WC2H 8NJ (1 page)
28 July 2004Registered office changed on 28/07/04 from: 27 denmark street london WC2H 8NJ (1 page)
18 June 2004Return made up to 28/04/04; full list of members (6 pages)
18 June 2004Return made up to 28/04/04; full list of members (6 pages)
20 May 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
20 May 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
9 May 2003Return made up to 28/04/03; full list of members (6 pages)
9 May 2003Return made up to 28/04/03; full list of members (6 pages)
8 April 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
8 April 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New secretary appointed (2 pages)
28 May 2002Return made up to 28/04/02; full list of members (7 pages)
28 May 2002Return made up to 28/04/02; full list of members (7 pages)
6 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
6 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
24 May 2001Return made up to 28/04/01; full list of members (6 pages)
24 May 2001Return made up to 28/04/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (7 pages)
27 February 2001Full accounts made up to 30 April 2000 (7 pages)
18 July 2000Return made up to 28/04/00; full list of members (6 pages)
18 July 2000Return made up to 28/04/00; full list of members (6 pages)
18 February 2000Full accounts made up to 30 April 1999 (7 pages)
18 February 2000Full accounts made up to 30 April 1999 (7 pages)
9 May 1999Return made up to 28/04/99; full list of members (6 pages)
9 May 1999Return made up to 28/04/99; full list of members (6 pages)
22 February 1999Full accounts made up to 30 April 1998 (7 pages)
22 February 1999Full accounts made up to 30 April 1998 (7 pages)
7 January 1999Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
7 January 1999Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
4 June 1998Return made up to 28/04/98; full list of members (6 pages)
4 June 1998Location of register of members (1 page)
4 June 1998Return made up to 28/04/98; full list of members (6 pages)
4 June 1998Location of register of members (1 page)
4 June 1998Registered office changed on 04/06/98 from: 27 denmark street london WC2H 8NJ (1 page)
4 June 1998Registered office changed on 04/06/98 from: 27 denmark street london WC2H 8NJ (1 page)
7 May 1998Registered office changed on 07/05/98 from: 21 bedford square london WC1B 3HH (1 page)
7 May 1998Registered office changed on 07/05/98 from: 21 bedford square london WC1B 3HH (1 page)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: 120 east road london N1 6AA (1 page)
19 May 1997Registered office changed on 19/05/97 from: 120 east road london N1 6AA (1 page)
28 April 1997Incorporation (15 pages)