Company NameReal Estate Aviation Limited
Company StatusDissolved
Company Number05320772
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 3 months ago)
Dissolution Date11 June 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Anthony Edwin Bull
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleProfessional Consultant
Country of ResidenceEngland
Correspondence Address4, Frederick Court Little Crescent
Rottingdean
Brighton
East Sussex
BN2 7GF
Secretary NameMr Jonathan Arthur Ensor
NationalityBritish
StatusClosed
Appointed05 July 2006(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 11 June 2013)
RoleCompany Director
Correspondence Address2 Guildford Street
Chertsey
Surrey
KT16 9BQ
Secretary NameLaura Ashworth
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Gimble Way
Pembury
Tunbridge Wells
Kent
TN2 4BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLudwell House, 2 Guildford
Street, Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

1 at £1Real Estate Evolution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (3 pages)
13 February 2013Application to strike the company off the register (3 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 February 2012Annual return made up to 23 December 2011 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1
(4 pages)
3 February 2012Annual return made up to 23 December 2011 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1
(4 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Peter Anthony Edwin Bull on 1 November 2009 (2 pages)
15 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Peter Anthony Edwin Bull on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Peter Anthony Edwin Bull on 1 November 2009 (2 pages)
25 September 2009Accounts made up to 31 December 2008 (2 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 January 2009Return made up to 23/12/08; full list of members (3 pages)
16 January 2009Return made up to 23/12/08; full list of members (3 pages)
8 October 2008Accounts made up to 31 December 2007 (1 page)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 23/12/07; full list of members (2 pages)
18 January 2008Return made up to 23/12/07; full list of members (2 pages)
3 October 2007Accounts made up to 31 December 2006 (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 January 2007Return made up to 23/12/06; full list of members (6 pages)
10 January 2007Return made up to 23/12/06; full list of members (6 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (2 pages)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 May 2006Accounts made up to 31 December 2005 (1 page)
31 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2006Return made up to 23/12/05; full list of members (6 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
23 December 2004Incorporation (17 pages)
23 December 2004Incorporation (17 pages)