Company NameReal World Retail Limited
Company StatusDissolved
Company Number03697602
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)
Previous NameBeadfleet Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameSpiridon Kazianis
Date of BirthApril 1940 (Born 84 years ago)
NationalityGreek
StatusClosed
Appointed03 February 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address112 Denton
Malden Crescent
London
NW1 8BL
Secretary NameMr John Psarias
NationalityBritish
StatusClosed
Appointed03 February 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressEast House
109 South Worple Way
London
SW14 8TN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
29 March 2000Return made up to 19/01/00; full list of members (6 pages)
8 April 1999Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
17 March 1999Ad 22/02/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
19 February 1999£ nc 100/2000 03/02/99 (1 page)
19 February 1999Memorandum and Articles of Association (11 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: po box 55 7 spa road london SE16 3QQ (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1999Company name changed beadfleet LIMITED\certificate issued on 15/02/99 (2 pages)
19 January 1999Incorporation (15 pages)