Company NameRealair Limited
Company StatusDissolved
Company Number03942133
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDavid Pearce
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address3 Carburton Street
London
W1P 8JD
Secretary NameNicholas John Pedgrift
NationalityBritish
StatusClosed
Appointed21 March 2000(2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 11 October 2005)
RoleSecretary
Correspondence Address4 Old Park Lane
London
W1
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£914
Cash£1,058
Current Liabilities£235

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
13 May 2005Application for striking-off (1 page)
5 April 2005Return made up to 07/03/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 April 2004Return made up to 07/03/04; full list of members (6 pages)
13 May 2003Return made up to 07/03/03; full list of members (6 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 June 2002Return made up to 07/03/02; full list of members (6 pages)
21 August 2001Return made up to 07/03/01; full list of members (6 pages)
9 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Registered office changed on 18/07/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 March 2000Memorandum and Articles of Association (6 pages)
7 March 2000Incorporation (15 pages)