Company NameReal India Limited
Company StatusDissolved
Company Number06036494
CategoryPrivate Limited Company
Incorporation Date22 December 2006(17 years, 4 months ago)
Dissolution Date4 April 2021 (3 years ago)
Previous NameJadenet Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameAbedvr Rahman
NationalityBritish
StatusClosed
Appointed23 December 2007(1 year after company formation)
Appointment Duration13 years, 3 months (closed 04 April 2021)
RoleCompany Director
Correspondence Address5 Perryam Crescent
Exeter
Devon
EX2 5LQ
Director NameMr Atiquer Rahman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2016(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 04 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Prince Charles Road
Exeter
Devon
EX4 7ED
Director NameMrs Razia Begum
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBangladeshi
StatusResigned
Appointed11 January 2007(2 weeks, 6 days after company formation)
Appointment Duration9 years, 9 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Prince Charles Road
Exeter
Devon
EX4 7ED
Secretary NameAbedur Rahman
NationalityBangladeshi
StatusResigned
Appointed11 January 2007(2 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 13 February 2007)
RoleSecretary
Correspondence Address5 Peryam Crescent
Exeter
Devon
EX2 5LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameWheelers (Exeter) Ltd (Corporation)
StatusResigned
Appointed13 February 2007(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 23 December 2007)
Correspondence Address6 Providence Court Pynes Hill
Exeter
Devon
EX2 5JL
Secretary NameWheelers (Exeter) Ltd (Corporation)
StatusResigned
Appointed13 February 2007(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 23 December 2007)
Correspondence Address6 Providence Court
Pynes Hill
Exeter
EX2 5JL

Contact

Telephone01392 211999
Telephone regionExeter

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth-£227
Cash£3,929
Current Liabilities£29,874

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 January 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
12 November 2020Liquidators' statement of receipts and payments to 3 September 2020 (11 pages)
21 October 2019Liquidators' statement of receipts and payments to 3 September 2019 (10 pages)
15 November 2018Liquidators' statement of receipts and payments to 3 September 2018 (10 pages)
21 September 2017Registered office address changed from 28 South Street Exeter Devon EX1 1EB to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 21 September 2017 (2 pages)
21 September 2017Registered office address changed from 28 South Street Exeter Devon EX1 1EB to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 21 September 2017 (2 pages)
15 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-04
(1 page)
15 September 2017Statement of affairs (8 pages)
15 September 2017Appointment of a voluntary liquidator (1 page)
15 September 2017Statement of affairs (8 pages)
15 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-04
(1 page)
15 September 2017Appointment of a voluntary liquidator (1 page)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
14 October 2016Appointment of Mr Atiquer Rahman as a director on 14 October 2016 (2 pages)
14 October 2016Termination of appointment of Razia Begum as a director on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Razia Begum as a director on 14 October 2016 (1 page)
14 October 2016Appointment of Mr Atiquer Rahman as a director on 14 October 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
24 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
20 June 2013Registered office address changed from Wheelers 6 Providence Court Pynes Hill Exeter Devon EX2 5JL on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Wheelers 6 Providence Court Pynes Hill Exeter Devon EX2 5JL on 20 June 2013 (1 page)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 December 2009Director's details changed for Razia Begum on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Razia Begum on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 December 2008Registered office changed on 22/12/2008 from wheelers, 6 providence court pynes hill exeter devon EX2 5JL (1 page)
22 December 2008Appointment terminated secretary wheelers (exeter) LTD (1 page)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
22 December 2008Appointment terminated secretary wheelers (exeter) LTD (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Registered office changed on 22/12/2008 from wheelers, 6 providence court pynes hill exeter devon EX2 5JL (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Location of register of members (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 March 2008Secretary appointed wheelers (exeter) LTD (1 page)
18 March 2008Appointment terminate, secretary abedur rahman logged form (1 page)
18 March 2008Appointment terminate, secretary abedur rahman logged form (1 page)
18 March 2008Secretary appointed wheelers (exeter) LTD (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (2 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 December 2007Registered office changed on 20/12/07 from: wheelerrs 6 providence court pynes hill exeter devon EX2 5JL (1 page)
20 December 2007Registered office changed on 20/12/07 from: wheelerrs 6 providence court pynes hill exeter devon EX2 5JL (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 6 providence court pynes hill exeter devon EX2 5JL (1 page)
6 February 2007New secretary appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 6 providence court pynes hill exeter devon EX2 5JL (1 page)
6 February 2007New secretary appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: 788-790 finchley road london NW11 7TJ (1 page)
20 January 2007Registered office changed on 20/01/07 from: 788-790 finchley road london NW11 7TJ (1 page)
20 January 2007Memorandum and Articles of Association (12 pages)
20 January 2007Memorandum and Articles of Association (12 pages)
17 January 2007Company name changed jadenet LIMITED\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed jadenet LIMITED\certificate issued on 17/01/07 (2 pages)
22 December 2006Incorporation (16 pages)
22 December 2006Incorporation (16 pages)