Company NameRealmind Services Limited
DirectorsDiego Biasi and Jorge Alejandro Van Hoff
Company StatusActive
Company Number05677551
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Previous Name05677551 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Diego Biasi
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed29 August 2006(7 months, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleBusiness Consultant
Country of ResidenceMonaco
Correspondence Address16 High Holborn
London
WC1V 6BX
Director NameJorge Alejandro Van Hoff
Date of BirthMay 1953 (Born 71 years ago)
NationalityBelgian
StatusCurrent
Appointed05 July 2011(5 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleEntrepreneur
Country of ResidenceSpain
Correspondence AddressVina San Antonio Camino De Estepona 13
Manilva
Malaga 29691
Spain
Director NameMarco Sala
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed18 January 2006(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 29 August 2006)
RoleConsultant
Correspondence AddressVia Tiziano 7
Pessano Con Bornago
Milano
20060
Foreign
Director NameWestbrook Directors Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressInternational House
1 St.Katherines Way
London
E1W 1UN
Secretary NameTradinvest Management Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressInternational House
1 St.Katherine's Way
London
E1W 1UN
Secretary NameCroucher Needham Limited (Corporation)
StatusResigned
Appointed28 January 2011(5 years after company formation)
Appointment Duration1 year (resigned 30 January 2012)
Correspondence Address31 Southampton Row
London
WC1B 5HJ

Location

Registered AddressC/O Progress Advisory
16 High Holborn
London
WC1V 6BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Warrent To Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£126
Cash£126
Current Liabilities£172,250

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2016Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 17 March 2016 (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Director's details changed for Mr Diego Biasi on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Diego Biasi on 23 April 2013 (2 pages)
21 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 100
(4 pages)
21 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 100
(4 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2012Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 28 May 2012 (1 page)
28 May 2012Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 28 May 2012 (1 page)
10 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
27 March 2012Termination of appointment of Croucher Needham Limited as a secretary (1 page)
27 March 2012Termination of appointment of Croucher Needham Limited as a secretary (1 page)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Memorandum and Articles of Association (19 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2011Memorandum and Articles of Association (19 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2011Appointment of Jorge Alejandro Van Hoff as a director (3 pages)
11 July 2011Appointment of Jorge Alejandro Van Hoff as a director (3 pages)
12 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (14 pages)
31 March 2011Appointment of Croucher Needham Limited as a secretary (3 pages)
31 March 2011Appointment of Croucher Needham Limited as a secretary (3 pages)
22 March 2011Company name changed 05677551 LTD\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(2 pages)
22 March 2011Change of name notice (2 pages)
22 March 2011Change of name notice (2 pages)
22 March 2011Company name changed 05677551 LTD\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(2 pages)
18 March 2011Registered office address changed from 788-790 Finchley Road Temple Fortune London LW11 7TJ on 18 March 2011 (2 pages)
18 March 2011Registered office address changed from 788-790 Finchley Road Temple Fortune London LW11 7TJ on 18 March 2011 (2 pages)
26 January 2011Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 January 2011Annual return made up to 17 January 2010 with a full list of shareholders (14 pages)
26 January 2011Annual return made up to 17 January 2010 with a full list of shareholders (14 pages)
26 January 2011Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 January 2011Administrative restoration application (4 pages)
25 January 2011Administrative restoration application (4 pages)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Return made up to 17/01/09; no change of members (10 pages)
26 August 2009Return made up to 17/01/09; no change of members (10 pages)
21 August 2009Director's change of particulars / diego biasi / 07/08/2009 (1 page)
21 August 2009Director's change of particulars / diego biasi / 07/08/2009 (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Registered office changed on 25/02/2009 from 32 sackville street london W1S 3EA united kingdom (1 page)
25 February 2009Registered office changed on 25/02/2009 from 32 sackville street london W1S 3EA united kingdom (1 page)
4 February 2009Registered office changed on 04/02/2009 from international house 1 st.katherine's way london E1W 1UN (1 page)
4 February 2009Registered office changed on 04/02/2009 from international house 1 st.katherine's way london E1W 1UN (1 page)
23 December 2008Appointment terminated secretary tradinvest management LTD (1 page)
23 December 2008Appointment terminated secretary tradinvest management LTD (1 page)
23 December 2008Appointment terminated director westbrook directors LTD (1 page)
23 December 2008Appointment terminated director westbrook directors LTD (1 page)
7 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 February 2008Return made up to 17/01/08; full list of members (2 pages)
20 February 2008Return made up to 17/01/08; full list of members (2 pages)
31 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 August 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 August 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2007Memorandum and Articles of Association (19 pages)
8 March 2007Memorandum and Articles of Association (19 pages)
17 January 2007Return made up to 17/01/07; full list of members (2 pages)
17 January 2007Ad 16/01/07-16/01/07 £ si 99@1=99 £ ic 1/100 (1 page)
17 January 2007Ad 16/01/07-16/01/07 £ si 99@1=99 £ ic 1/100 (1 page)
17 January 2007Return made up to 17/01/07; full list of members (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
17 January 2006Incorporation (22 pages)
17 January 2006Incorporation (22 pages)