Company NameBusyrealm Limited
Company StatusDissolved
Company Number06042427
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 3 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 25 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars London Road
Hook
Hampshire
RG27 9EQ
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed21 February 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 25 January 2011)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed21 February 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 25 January 2011)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed21 February 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 25 January 2011)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed20 February 2007(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 21 February 2007)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2007(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 21 February 2007)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2007(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 21 February 2007)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010Application to strike the company off the register (3 pages)
5 October 2010Application to strike the company off the register (3 pages)
21 September 2010Statement by directors (1 page)
21 September 2010Statement by Directors (1 page)
21 September 2010Statement of capital on 21 September 2010
  • GBP 3
(4 pages)
21 September 2010Solvency Statement dated 15/09/10 (1 page)
21 September 2010Solvency statement dated 15/09/10 (1 page)
21 September 2010Resolutions
  • RES13 ‐ Share prem a/c cancelled 15/09/2010
(1 page)
21 September 2010Statement of capital on 21 September 2010
  • GBP 3
(4 pages)
21 September 2010Resolutions
  • RES13 ‐ Share prem a/c cancelled 15/09/2010
(1 page)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 February 2009Return made up to 05/01/09; full list of members (5 pages)
9 February 2009Return made up to 05/01/09; full list of members (5 pages)
16 October 2008Director appointed carl adrian (1 page)
16 October 2008Director appointed carl adrian (1 page)
2 October 2008Full accounts made up to 31 December 2007 (12 pages)
2 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 February 2008Ad 23/02/07-23/02/07 £ si [email protected]=2 (1 page)
8 February 2008Ad 23/02/07-23/02/07 £ si [email protected]=2 (1 page)
3 January 2008Return made up to 05/01/08; full list of members (2 pages)
3 January 2008Return made up to 05/01/08; full list of members (2 pages)
22 March 2007New secretary appointed;new director appointed (12 pages)
22 March 2007New director appointed (12 pages)
22 March 2007New director appointed (12 pages)
22 March 2007New secretary appointed;new director appointed (12 pages)
14 March 2007Registered office changed on 14/03/07 from: 280 grays inn road london WC1X 8EB (1 page)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 March 2007Secretary resigned;director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned;director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Memorandum and Articles of Association (6 pages)
14 March 2007Memorandum and Articles of Association (6 pages)
14 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
14 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
14 March 2007Registered office changed on 14/03/07 from: 280 grays inn road london WC1X 8EB (1 page)
7 March 2007Director resigned (1 page)
7 March 2007New secretary appointed;new director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed;new director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New director appointed (2 pages)
5 January 2007Incorporation (10 pages)