Company NameReal Estate Newco Limited
Company StatusDissolved
Company Number06582060
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 12 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous NameMM&S (5365) Limited

Business Activity

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

Directors

Director NameAbraham Hage
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed08 October 2008(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2012)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence AddressStr Gravenstraat 44
Gravenpolder
Zeeland 4431 Ac
Netherlands
Director NameRein Nieuwland
Date of BirthDecember 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed08 October 2008(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2010)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressMiddelweg 18
4023
4023 Ar Rijswijk Gld
Netherlands
Director NameDirk Alcrianus Torn
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed08 October 2008(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2010)
RoleFinancial Director
Correspondence AddressHoofolstrast 12
Wolphaartsolgk
4471 Aj
Netherlands
Director NameVindex Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address1 London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

2 at £1Hemgra Participations Bv
100.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Termination of appointment of Abraham Hage as a director (2 pages)
18 December 2012Termination of appointment of Abraham Hage as a director on 11 December 2012 (2 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary on 29 August 2012 (1 page)
31 August 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 2
(4 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 2
(4 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 2
(4 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 July 2010Termination of appointment of Rein Nieuwland as a director (1 page)
19 July 2010Termination of appointment of Rein Nieuwland as a director (1 page)
19 July 2010Termination of appointment of Dirk Torn as a director (1 page)
19 July 2010Termination of appointment of Dirk Torn as a director (1 page)
21 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 May 2009Return made up to 01/05/09; full list of members (4 pages)
18 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 May 2009Appointment terminated director vindex services LIMITED (1 page)
11 May 2009Appointment Terminated Director vindex services LIMITED (1 page)
11 May 2009Appointment terminated director vindex LIMITED (1 page)
11 May 2009Appointment Terminated Director vindex LIMITED (1 page)
26 March 2009Director appointed dirk alcrianus torn (2 pages)
26 March 2009Director appointed dirk alcrianus torn (2 pages)
19 March 2009Director appointed rein nieuwland (2 pages)
19 March 2009Director appointed rein nieuwland (2 pages)
19 March 2009Director appointed abraham hage (2 pages)
19 March 2009Director appointed abraham hage (2 pages)
10 September 2008Company name changed mm&s (5365) LIMITED\certificate issued on 11/09/08 (2 pages)
10 September 2008Company name changed mm&s (5365) LIMITED\certificate issued on 11/09/08 (2 pages)
1 May 2008Incorporation (13 pages)
1 May 2008Incorporation (13 pages)