Company NameRealight Tatchbury Limited
Company StatusDissolved
Company Number06184502
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameLong/Short Equity Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ashish Jain
Date of BirthMay 1983 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed01 June 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Sewa Singh Atkar
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House Forest Road
Ilford
Essex
IG6 3SL
Secretary NameMr Rashpal Singh Nandhray
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Norfolk Road
Ilford
Essex
IG3 8LQ
Secretary NameTeresa Rachelle Horswell
NationalityBritish
StatusResigned
Appointed27 March 2007(1 day after company formation)
Appointment DurationResigned same day (resigned 27 March 2007)
RoleAccountant
Correspondence Address2 Jamaica Way
Sovereign Harbour
Eastbourne
East Sussex
BN23 5UA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Sewa Singh Atkar
100.00%
Ordinary

Accounts

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

Charges

11 April 2008Delivered on: 18 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 March 2008Delivered on: 15 March 2008
Satisfied on: 29 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 July 2007Delivered on: 3 August 2007
Satisfied on: 19 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
16 June 2017Application to strike the company off the register (3 pages)
16 June 2017Application to strike the company off the register (3 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
5 August 2016Termination of appointment of Sewa Singh Atkar as a director on 27 June 2016 (1 page)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 August 2016Termination of appointment of Sewa Singh Atkar as a director on 27 June 2016 (1 page)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 June 2016Appointment of Mr. Ashish Jain as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr. Ashish Jain as a director on 1 June 2016 (2 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
11 April 2013Termination of appointment of Rashpal Nandhray as a secretary (1 page)
11 April 2013Termination of appointment of Rashpal Nandhray as a secretary (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 April 2009Return made up to 23/04/09; full list of members (3 pages)
29 April 2009Return made up to 23/04/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
8 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 April 2008Return made up to 26/03/08; full list of members (3 pages)
4 April 2008Return made up to 26/03/08; full list of members (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 August 2007Registered office changed on 07/08/07 from: 16 cinnamon row london SW11 3TW (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Registered office changed on 07/08/07 from: 16 cinnamon row london SW11 3TW (1 page)
7 August 2007Secretary resigned (1 page)
3 August 2007Particulars of mortgage/charge (10 pages)
3 August 2007Particulars of mortgage/charge (10 pages)
12 July 2007Memorandum and Articles of Association (5 pages)
12 July 2007Registered office changed on 12/07/07 from: 505 pinner rd north harrow middx HA2 6EH (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Memorandum and Articles of Association (5 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 505 pinner rd north harrow middx HA2 6EH (1 page)
12 July 2007New secretary appointed (2 pages)
9 July 2007Company name changed long/short equity LIMITED\certificate issued on 09/07/07 (2 pages)
9 July 2007Company name changed long/short equity LIMITED\certificate issued on 09/07/07 (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
26 March 2007Incorporation (9 pages)
26 March 2007Incorporation (9 pages)