Company NameRealstore (Peterborough) Limited
Company StatusDissolved
Company Number05448162
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameTradecentral Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Christopher Tellwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 Eaton Place
London
SW1X 8AT
Secretary NameKerena Margaret Fussell
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Capel Road
Forest Gate
London
E7 0JT

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Current Liabilities£1,034,031

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
29 May 2018Accounts for a dormant company made up to 31 August 2017 (9 pages)
16 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
3 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
3 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
25 February 2016Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
25 February 2016Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
27 November 2014Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page)
27 November 2014Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page)
27 November 2014Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
11 April 2013Full accounts made up to 30 June 2012 (11 pages)
11 April 2013Full accounts made up to 30 June 2012 (11 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 30 June 2011 (10 pages)
3 April 2012Full accounts made up to 30 June 2011 (10 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
19 May 2011Full accounts made up to 30 June 2010 (10 pages)
19 May 2011Full accounts made up to 30 June 2010 (10 pages)
11 October 2010Registered office address changed from 60 Eaton Place London SW1X 8AT on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from 60 Eaton Place London SW1X 8AT on 11 October 2010 (2 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
19 May 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
19 May 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 May 2009Return made up to 10/05/09; full list of members (5 pages)
21 May 2009Return made up to 10/05/09; full list of members (5 pages)
16 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
16 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
4 August 2008Company name changed tradecentral properties LIMITED\certificate issued on 06/08/08 (2 pages)
4 August 2008Company name changed tradecentral properties LIMITED\certificate issued on 06/08/08 (2 pages)
5 June 2008Return made up to 10/05/08; full list of members (5 pages)
5 June 2008Return made up to 10/05/08; full list of members (5 pages)
21 February 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
21 February 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
28 June 2007Return made up to 10/05/07; full list of members (5 pages)
28 June 2007Return made up to 10/05/07; full list of members (5 pages)
28 December 2006Accounts for a dormant company made up to 31 May 2006 (7 pages)
28 December 2006Accounts for a dormant company made up to 31 May 2006 (7 pages)
25 July 2006Return made up to 10/05/06; full list of members (5 pages)
25 July 2006Return made up to 10/05/06; full list of members (5 pages)
10 May 2005Incorporation (17 pages)
10 May 2005Incorporation (17 pages)