Company NameEat Real Ltd
Company StatusDissolved
Company Number05940443
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 6 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 10612Manufacture of breakfast cereals and cereals-based food

Directors

Director NameMr Gitasish Deb
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(1 year, 10 months after company formation)
Appointment Duration6 years (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Whitby Ave
Park Royal
London
NW10 7SF
Director NameMr Piyush Jayantilal Patel
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(1 year, 10 months after company formation)
Appointment Duration6 years (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Whitby Ave
Park Royal
London
NW10 7SF
Director NameKuganandini Chandramohan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address87 Clements Road
London
E6 2DR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameAccountancy Group Company Secretaries Ltd (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence AddressSvs House
Oliver Grove
London
SE25 5HQ
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.eatreal.co.uk
Telephone0116 2340246
Telephone regionLeicester

Location

Registered AddressUnit 8 Whitby Ave
Park Royal
London
NW10 7SF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

499 at £1Gitasish Deb
49.95%
Ordinary
499 at £1Piyush Patel
49.95%
Ordinary
1 at £1Kuganandini Chandramohan
0.10%
Ordinary

Financials

Year2014
Net Worth-£173,705
Cash£370
Current Liabilities£229,635

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Application to strike the company off the register (3 pages)
27 March 2014Application to strike the company off the register (3 pages)
21 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 999
(3 pages)
21 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 999
(3 pages)
6 April 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
6 April 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
28 February 2013Registered office address changed from Unit 6 Halstead Business Centre Factorty Lane West Halstead Essex CO9 1EX on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Unit 6 Halstead Business Centre Factorty Lane West Halstead Essex CO9 1EX on 28 February 2013 (1 page)
28 February 2013Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
18 April 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
26 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
26 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 October 2010Director's details changed for Gitasish Deb on 10 September 2010 (2 pages)
5 October 2010Director's details changed for Piyush Jayantilal Patel on 19 September 2010 (2 pages)
5 October 2010Director's details changed for Piyush Jayantilal Patel on 19 September 2010 (2 pages)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Gitasish Deb on 10 September 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
10 August 2009Appointment terminated secretary accountancy group company secretaries LTD (1 page)
10 August 2009Appointment terminated secretary accountancy group company secretaries LTD (1 page)
22 July 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 July 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 July 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
17 July 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
3 March 2009Return made up to 19/09/08; full list of members (3 pages)
3 March 2009Return made up to 19/09/08; full list of members (3 pages)
14 August 2008Director appointed gitasish deb (2 pages)
14 August 2008Director appointed gitasish deb (2 pages)
14 August 2008Director appointed piyush patel (2 pages)
14 August 2008Director appointed piyush patel (2 pages)
28 July 2008Appointment terminated director kuganandini chandramohan (1 page)
28 July 2008Appointment terminated director kuganandini chandramohan (1 page)
11 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
11 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
19 December 2007Return made up to 19/09/07; full list of members (2 pages)
19 December 2007Return made up to 19/09/07; full list of members (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006Registered office changed on 27/11/06 from: halstead business centre unit 6 factory lane west halstead essex CO9 1EX (1 page)
27 November 2006Registered office changed on 27/11/06 from: halstead business centre unit 6 factory lane west halstead essex CO9 1EX (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Director resigned (1 page)
19 September 2006Incorporation (13 pages)
19 September 2006Incorporation (13 pages)