Company NameReal Eastates Ltd
Company StatusDissolved
Company Number06353863
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Beatrix Kollar
Date of BirthOctober 1978 (Born 45 years ago)
NationalityHungarian
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address2 Fletton Road
London
N11 2QL
Director NameMr Robert Weiner
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityHungarian
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address2 Fletton Road
London
N11 2QL
Secretary NameMs Beatrix Kollar
NationalityHungarian
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address2 Fletton Road
London
N11 2QL
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered Address286b Chase Road
Southgate
London
N14 6HF
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Robert Weiner
66.67%
Ordinary
1 at £1Beatrix Kollar
33.33%
Ordinary

Financials

Year2014
Net Worth-£8,628
Cash£215
Current Liabilities£10,416

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (4 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018Confirmation statement made on 28 August 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 28 August 2017 with no updates (3 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
13 January 2017Confirmation statement made on 28 August 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 28 August 2016 with updates (6 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
7 March 2016Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3
(5 pages)
7 March 2016Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3
(5 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3
(5 pages)
10 March 2015Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3
(5 pages)
10 March 2015Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 10 March 2015 (1 page)
10 March 2015Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 10 March 2015 (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
20 March 2014Registered office address changed from 286B Chase Road London N14 6HF on 20 March 2014 (1 page)
20 March 2014Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(5 pages)
20 March 2014Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(5 pages)
20 March 2014Registered office address changed from 286B Chase Road London N14 6HF on 20 March 2014 (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
19 March 2012Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Robert Weiner on 28 August 2010 (2 pages)
2 November 2010Director's details changed for Beatrix Kollar on 28 August 2010 (2 pages)
2 November 2010Director's details changed for Beatrix Kollar on 28 August 2010 (2 pages)
2 November 2010Director's details changed for Robert Weiner on 28 August 2010 (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
13 January 2009Ad 01/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 January 2009Return made up to 28/08/08; full list of members (4 pages)
13 January 2009Return made up to 28/08/08; full list of members (4 pages)
13 January 2009Ad 01/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
31 August 2007New director appointed (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007New director appointed (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
28 August 2007Incorporation (14 pages)
28 August 2007Incorporation (14 pages)