Company NameReal Estate Holdings Ltd
Company StatusDissolved
Company Number05790194
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWaheed Dad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Johns Road
Newbury Park
Ilford
Essex
IG2 7BB
Secretary NameManawar Dad
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hazeldene Road
Ilford
Essex
IG3 9QZ

Location

Registered Address9 St. Johns Road
Newbury Park
Ilford
Essex
IG2 7BB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Shareholders

1 at £1Waheed Dad
100.00%
Ordinary

Financials

Year2014
Net Worth-£174,978
Cash£3,220
Current Liabilities£4,749

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Application to strike the company off the register (3 pages)
3 March 2015Application to strike the company off the register (3 pages)
13 February 2015Termination of appointment of Manawar Dad as a secretary on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Manawar Dad as a secretary on 13 February 2015 (1 page)
20 May 2014Satisfaction of charge 3 in full (4 pages)
20 May 2014Satisfaction of charge 3 in full (4 pages)
16 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
2 March 2014Registered office address changed from 11 Azura Court 48 Warton Road London E15 2JS United Kingdom on 2 March 2014 (1 page)
2 March 2014Registered office address changed from 11 Azura Court 48 Warton Road London E15 2JS United Kingdom on 2 March 2014 (1 page)
2 March 2014Registered office address changed from 11 Azura Court 48 Warton Road London E15 2JS United Kingdom on 2 March 2014 (1 page)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
19 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
13 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
13 May 2012Secretary's details changed for Manawar Dad on 13 May 2012 (2 pages)
13 May 2012Secretary's details changed for Manawar Dad on 13 May 2012 (2 pages)
12 October 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
12 October 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
3 November 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
19 May 2010Director's details changed for Waheed Dad on 21 April 2010 (2 pages)
19 May 2010Director's details changed for Waheed Dad on 21 April 2010 (2 pages)
19 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 May 2009Return made up to 21/04/09; full list of members (3 pages)
15 May 2009Return made up to 21/04/09; full list of members (3 pages)
11 March 2009Registered office changed on 11/03/2009 from 9 st johns road, newbury park ilford essex IG2 7BB (1 page)
11 March 2009Registered office changed on 11/03/2009 from 9 st johns road, newbury park ilford essex IG2 7BB (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 June 2008Return made up to 21/04/08; full list of members (3 pages)
26 June 2008Return made up to 21/04/08; full list of members (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
15 August 2007Particulars of mortgage/charge (4 pages)
15 August 2007Particulars of mortgage/charge (4 pages)
30 April 2007Return made up to 21/04/07; full list of members (2 pages)
30 April 2007Return made up to 21/04/07; full list of members (2 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
21 April 2006Incorporation (14 pages)
21 April 2006Incorporation (14 pages)