Company NameReal Estate Capital No. 7 Plc
Company StatusDissolved
Company Number06544679
CategoryPublic Limited Company
Incorporation Date26 March 2008(16 years ago)
Dissolution Date8 February 2011 (13 years, 1 month ago)
Previous NameShawlview Public Limited Company

Business Activity

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

Directors

Director NameMr Matthew John Allen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 08 February 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 West End
Weston Turville
Buckinghamshire
HP22 5TT
Director NameMarle (UK) Limited (Corporation)
StatusClosed
Appointed20 June 2008(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 08 February 2011)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusClosed
Appointed20 June 2008(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 08 February 2011)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameRobert Lester Ford
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(2 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 December 2008)
RoleSecretary
Correspondence Address3 Park Lane
Chadwell Heath
Romford
RM6 4LA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£14,112,566
Gross Profit£259,442
Net Worth£104,887
Cash£39,874,547
Current Liabilities£496,909

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (26 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (26 pages)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
14 October 2010Application to strike the company off the register (3 pages)
14 October 2010Application to strike the company off the register (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (18 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (18 pages)
7 April 2010Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Marle (Uk) Limited on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 50,000
(5 pages)
7 April 2010Director's details changed for Marle (Uk) Limited on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Marle (Uk) Limited on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 50,000
(5 pages)
7 April 2010Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages)
20 October 2009Full accounts made up to 31 March 2009 (22 pages)
20 October 2009Full accounts made up to 31 March 2009 (22 pages)
8 April 2009Return made up to 26/03/09; full list of members (4 pages)
8 April 2009Return made up to 26/03/09; full list of members (4 pages)
7 April 2009Capitals not rolled up (2 pages)
7 April 2009Capitals not rolled up (2 pages)
31 March 2009Return made up to 26/03/09; full list of members (4 pages)
31 March 2009Return made up to 26/03/09; full list of members (4 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
8 December 2008Appointment terminated director robert ford (1 page)
8 December 2008Director appointed matthew allen (2 pages)
8 December 2008Director appointed matthew allen (2 pages)
8 December 2008Appointment Terminated Director robert ford (1 page)
1 December 2008Memorandum and Articles of Association (66 pages)
1 December 2008Resolutions
  • RES13 ‐ Section 175 22/10/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
1 December 2008Memorandum and Articles of Association (66 pages)
1 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 22/10/2008
(5 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (19 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (19 pages)
17 October 2008Application to commence business
  • CERT8 ‐ Certificate of authorisation to commence business and borrow
(2 pages)
17 October 2008Application to commence business (2 pages)
17 October 2008Certificate of authorisation to commence business and borrow (1 page)
27 June 2008Director appointed marle (uk) LIMITED (8 pages)
27 June 2008Director appointed marle (uk) LIMITED (8 pages)
24 June 2008Director appointed robert lester ford (4 pages)
24 June 2008Appointment terminated director david pudge (1 page)
24 June 2008Secretary appointed citco management (uk) LIMITED (2 pages)
24 June 2008Appointment Terminated Director david pudge (1 page)
24 June 2008Appointment Terminated Director adrian levy (1 page)
24 June 2008Appointment terminated director adrian levy (1 page)
24 June 2008Registered office changed on 24/06/2008 from 10 upper bank street london E14 5JJ (1 page)
24 June 2008Director appointed robert lester ford (4 pages)
24 June 2008Registered office changed on 24/06/2008 from 10 upper bank street london E14 5JJ (1 page)
24 June 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
24 June 2008Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page)
24 June 2008Secretary appointed citco management (uk) LIMITED (2 pages)
23 June 2008Company name changed shawlview PLC\certificate issued on 23/06/08 (3 pages)
23 June 2008Company name changed shawlview PLC\certificate issued on 23/06/08 (3 pages)
26 March 2008Incorporation (73 pages)
26 March 2008Incorporation (73 pages)