Company NameReal Estates Consulting Limited
Company StatusDissolved
Company Number04442886
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 10 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBernard Joseph Soultan
Date of BirthMay 1947 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleReal Estate
Correspondence AddressPuente Romano Phase 1
Apt U.32
Marbella
Malaga 29600
Foreign
Secretary NameAlejandro De Fortuny
NationalitySpanish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleLawyer
Correspondence AddressAuda Ricardo Soriano 12 1-7
Marbella
Malaga 29600
Foreign
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressBurwood House
14-16 Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 June 2007Registered office changed on 04/06/07 from: c/o ma gollardo 126 wigmore street london W1U 3RZ (1 page)
9 March 2007Return made up to 20/05/06; full list of members (2 pages)
8 January 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
8 January 2007Accounts for a dormant company made up to 31 May 2005 (6 pages)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
4 July 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(6 pages)
24 June 2005Accounts for a dormant company made up to 31 May 2003 (6 pages)
24 June 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
11 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2003Registered office changed on 21/01/03 from: 22 melton street london NW1 2BW (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
20 May 2002Incorporation (17 pages)