Company NameRealpro Limited
Company StatusDissolved
Company Number06672262
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 8 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Robert Goldwin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(1 year after company formation)
Appointment Duration6 years, 8 months (closed 26 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police House
20 Rushden Road, Milton Ernest
Bedford
MK44 1RU
Secretary NamePKF Littlejohn Corporate Services Limited (Corporation)
StatusClosed
Appointed19 July 2014(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 26 April 2016)
Correspondence Address1 Westferry Circus 2nd Floor
Canary Wharf
London
E14 4HD
Director NameLMG Directors Limited (Corporation)
StatusResigned
Appointed13 August 2008(same day as company formation)
Correspondence AddressFourth Floor
2-4 Great Eastern Street
London
EC2A 3NT
Secretary NameLMG Services Limited (Corporation)
StatusResigned
Appointed13 August 2008(same day as company formation)
Correspondence AddressFirst Floor Vintage Yard
59-63 Bermondsey Street
London
SE1 3XF

Location

Registered Address1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

50 at £1Pankaj Dayal
50.00%
Ordinary
50 at £1Sanjay Kaushish
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,969
Current Liabilities£46,941

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (3 pages)
29 January 2016Application to strike the company off the register (3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
21 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
24 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
19 July 2014Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page)
19 July 2014Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages)
19 July 2014Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page)
19 July 2014Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages)
30 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 30 January 2014 (1 page)
30 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 30 January 2014 (1 page)
20 September 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
20 September 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
4 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
10 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
10 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
15 August 2012Secretary's details changed for Lmg Services Limited on 15 August 2012 (2 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
15 August 2012Secretary's details changed for Lmg Services Limited on 15 August 2012 (2 pages)
16 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
16 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
27 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
20 April 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
16 August 2010Secretary's details changed for Lmg Services Limited on 13 August 2010 (2 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
16 August 2010Secretary's details changed for Lmg Services Limited on 13 August 2010 (2 pages)
25 October 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
25 October 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
29 September 2009Return made up to 13/08/09; full list of members; amend (5 pages)
29 September 2009Return made up to 13/08/09; full list of members; amend (5 pages)
28 August 2009Return made up to 13/08/09; full list of members (3 pages)
28 August 2009Return made up to 13/08/09; full list of members (3 pages)
27 August 2009Director appointed mr paul robert goldwin (1 page)
27 August 2009Appointment terminated director lmg directors LIMITED (1 page)
27 August 2009Appointment terminated director lmg directors LIMITED (1 page)
27 August 2009Director appointed mr paul robert goldwin (1 page)
25 August 2009Registered office changed on 25/08/2009 from 10 great eastern street london EC2A 3NT (1 page)
25 August 2009Registered office changed on 25/08/2009 from 10 great eastern street london EC2A 3NT (1 page)
6 October 2008Ad 02/10/08\gbp si 19900@1=19900\gbp ic 100/20000\ (2 pages)
6 October 2008Ad 02/10/08\gbp si 19900@1=19900\gbp ic 100/20000\ (2 pages)
13 August 2008Incorporation (12 pages)
13 August 2008Incorporation (12 pages)