Company NameReal Lives Ltd
Company StatusDissolved
Company Number03795047
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)
Previous NamePursuit Educational Services Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education
Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Secretary NameProf Charles Nigel Hamilton
NationalityBritish
StatusClosed
Appointed25 October 1999(4 months after company formation)
Appointment Duration4 years, 5 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address12 Churton Place
London
SW1V 2LN
Secretary NameMr Colin Lennox Bywater
NationalityBritish
StatusClosed
Appointed31 March 2000(9 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 23 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Avenue
Mill Hill
London
NW7 3NY
Director NameProf Charles Nigel Hamilton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(1 year after company formation)
Appointment Duration3 years, 8 months (closed 23 March 2004)
RoleAuthor And Professor
Correspondence Address12 Churton Place
London
SW1V 2LN
Director NameSatyan Gangaram Pitroda
Date of BirthMay 1942 (Born 82 years ago)
NationalityIndian
StatusClosed
Appointed20 July 2000(1 year after company formation)
Appointment Duration3 years, 8 months (closed 23 March 2004)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address301 Trinity Lane
Oak Brook
Illinois 60523
United States
Director NameDarin Jewell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1999(4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 July 2000)
RoleAssistant Foundations
Correspondence AddressFlat 8,5 Ennismore Gardens
London
SW7 1NL
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA
Secretary NameSecretaries Etc. Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL

Location

Registered Address9 Limes Avenue
London
NW7 3NY
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2014
Net Worth-£133,082
Current Liabilities£145,392

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
9 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
9 August 2001Return made up to 24/06/01; full list of members (7 pages)
19 April 2001Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
2 January 2001Statement of affairs (1 page)
2 January 2001Ad 04/10/00--------- £ si 14@1=14 £ ic 76/90 (2 pages)
3 October 2000Ad 23/09/00--------- £ si 75@1=75 £ ic 1/76 (2 pages)
11 August 2000New director appointed (2 pages)
4 August 2000Return made up to 24/06/00; full list of members (6 pages)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000Registered office changed on 27/07/00 from: 12 churton place london SW1V 2LN (1 page)
18 April 2000New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
29 October 1999Company name changed pursuit educational services LTD\certificate issued on 01/11/99 (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: 5 sherwood street london W1V 7RA (1 page)
28 October 1999New director appointed (2 pages)
24 June 1999Incorporation (9 pages)