Company NameReal Estate Capital No. 7 Holdings Limited
Company StatusDissolved
Company Number06569613
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NameBungayglade Limited

Business Activity

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

Directors

Director NameMr Matthew John Allen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(7 months, 2 weeks 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 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 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
Appointed17 April 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
Appointed17 April 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 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
Appointed17 April 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
Net Worth-£3,513
Current Liabilities£1,815

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
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)
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)
19 April 2010Director's details changed for Marle (Uk) Limited on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(5 pages)
19 April 2010Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Marle (Uk) Limited on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Marle (Uk) Limited on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(5 pages)
19 April 2010Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages)
19 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 (14 pages)
20 October 2009Full accounts made up to 31 March 2009 (14 pages)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
8 December 2008Appointment Terminated Director robert ford (1 page)
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)
1 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 22/10/2008
(5 pages)
1 December 2008Memorandum and Articles of Association (26 pages)
1 December 2008Memorandum and Articles of Association (26 pages)
1 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 22/10/2008
(5 pages)
13 August 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
13 August 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
27 June 2008Director appointed marle (uk) LIMITED (9 pages)
27 June 2008Director appointed marle (uk) LIMITED (9 pages)
24 June 2008Secretary appointed citco management (uk) LIMITED (2 pages)
24 June 2008Secretary appointed citco management (uk) LIMITED (2 pages)
24 June 2008Appointment terminated director adrian levy (1 page)
24 June 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
24 June 2008Director appointed robert lester ford (4 pages)
24 June 2008Appointment Terminated Director adrian levy (1 page)
24 June 2008Appointment Terminated Director david pudge (1 page)
24 June 2008Appointment terminated director david pudge (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)
23 June 2008Company name changed bungayglade LIMITED\certificate issued on 23/06/08 (2 pages)
23 June 2008Company name changed bungayglade LIMITED\certificate issued on 23/06/08 (2 pages)
17 April 2008Incorporation (28 pages)
17 April 2008Incorporation (28 pages)