Company NameRealpoint Limited
Company StatusDissolved
Company Number05157352
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date13 October 2009 (14 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameKandasamy Jeyandran
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Somervell Road
Harrow
Middlesex
HA2 8TY
Secretary NameKandasamy Nagaruby
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleSecretary
Correspondence Address9 Somervell Road
Harrow
Middlesex
HA2 8TY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address9 Somervell Road
Harrow
Middlesex
HA2 8TY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts17 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End17 June

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
15 June 2009Application for striking-off (1 page)
25 November 2008Return made up to 18/09/08; full list of members (3 pages)
17 June 2008Total exemption full accounts made up to 17 June 2007 (11 pages)
20 May 2008Capitals not rolled up (1 page)
18 December 2007Return made up to 18/09/07; full list of members (2 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
16 March 2007Total exemption full accounts made up to 17 June 2006 (11 pages)
22 September 2006Return made up to 18/09/06; full list of members (2 pages)
6 April 2006Accounting reference date shortened from 30/06/05 to 17/06/05 (1 page)
6 April 2006Total exemption full accounts made up to 17 June 2005 (11 pages)
5 September 2005Return made up to 18/06/05; full list of members (2 pages)
23 July 2004Registered office changed on 23/07/04 from: 229 nether street london N3 1NT (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Director resigned (1 page)
18 June 2004Incorporation (12 pages)