Company NameReal Sales Company Limited
Company StatusDissolved
Company Number06508122
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ben Gibson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Gloucester House
Clarence Court, Rushmore Hill
Orpington
Kent
BR6 7LZ
Secretary NameRebecca Coffey
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor, Gloucester House
Clarence Court, Rushmore Hill
Orpington
Kent
BR6 7LZ

Location

Registered AddressFirst Floor, Gloucester House
Clarence Court, Rushmore Hill
Orpington
Kent
BR6 7LZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010Application to strike the company off the register (3 pages)
4 May 2010Application to strike the company off the register (3 pages)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 50
(4 pages)
9 March 2010Director's details changed for Mr Ben Gibson on 18 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Ben Gibson on 18 February 2010 (2 pages)
9 March 2010Secretary's details changed for Rebecca Coffey on 18 February 2010 (1 page)
9 March 2010Secretary's details changed for Rebecca Coffey on 18 February 2010 (1 page)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 50
(4 pages)
5 March 2009Return made up to 19/02/09; full list of members (3 pages)
5 March 2009Return made up to 19/02/09; full list of members (3 pages)
4 March 2009Director's Change of Particulars / benjamin gibson / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: folley lodge; Street was: folly lodge, now: 24 st.peter's road; Area was: 24 st. Peter's road, west mersea, now: west mersea; Country was: , now: england (2 pages)
4 March 2009Director's change of particulars / benjamin gibson / 01/01/2009 (2 pages)
19 February 2008Incorporation (16 pages)
19 February 2008Incorporation (16 pages)