Company NameRealty Opportunities Limited
Company StatusDissolved
Company Number07081995
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)
Dissolution Date13 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Martin John Sandle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSavants 83 Victoria Street
London
SW1H 0HW
Director NameMr George Richard Fuller
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2015(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 13 December 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSavants 83 Victoria Street
London
SW1H 0HW

Contact

Telephone020 70991138
Telephone regionLondon

Location

Registered AddressSavants
83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,248,709
Cash£462
Current Liabilities£2,255

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 December 2017Final Gazette dissolved following liquidation (1 page)
13 December 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Return of final meeting in a members' voluntary winding up (15 pages)
13 September 2017Return of final meeting in a members' voluntary winding up (15 pages)
5 April 2017Registered office address changed from Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU to Savants 83 Victoria Street London SW1H 0HW on 5 April 2017 (2 pages)
5 April 2017Registered office address changed from Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU to Savants 83 Victoria Street London SW1H 0HW on 5 April 2017 (2 pages)
6 July 2016Registered office address changed from 40 East Street Havant Hampshire PO9 1AQ to Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from 40 East Street Havant Hampshire PO9 1AQ to Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU on 6 July 2016 (2 pages)
1 July 2016Declaration of solvency (4 pages)
1 July 2016Appointment of a voluntary liquidator (1 page)
1 July 2016Insolvency:resolutions re: liquidators powers (1 page)
1 July 2016Insolvency:resolutions re: liquidators powers (1 page)
1 July 2016Declaration of solvency (4 pages)
1 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-03
(1 page)
1 July 2016Appointment of a voluntary liquidator (1 page)
1 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-03
(1 page)
2 December 2015Director's details changed for Mr. Martin John Sandle on 15 July 2015 (2 pages)
2 December 2015Director's details changed for Mr. Martin John Sandle on 15 July 2015 (2 pages)
2 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,291,542
(3 pages)
2 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,291,542
(3 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Appointment of Mr George Richard Fuller as a director on 25 August 2015 (2 pages)
25 August 2015Appointment of Mr George Richard Fuller as a director on 25 August 2015 (2 pages)
4 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,291,542
(3 pages)
4 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,291,542
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 April 2014Registered office address changed from Suites 122 - 126 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Suites 122 - 126 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 15 April 2014 (1 page)
20 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,291,542
(3 pages)
20 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,291,542
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Statement of capital following an allotment of shares on 22 November 2012
  • GBP 1,291,542
(3 pages)
29 August 2013Statement of capital following an allotment of shares on 22 November 2012
  • GBP 1,291,542
(3 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
10 September 2010Registered office address changed from 122 - 126, Grosvenor Gardens House 35 - 37 Grosvenor Gardens London SW1W 0BS United Kingdom on 10 September 2010 (1 page)
10 September 2010Registered office address changed from 122 - 126, Grosvenor Gardens House 35 - 37 Grosvenor Gardens London SW1W 0BS United Kingdom on 10 September 2010 (1 page)
9 September 2010Registered office address changed from Suite 16 Grosvenor Gardens House 35 - 37 Grosvenor Gardens London London SW1W 0BS United Kingdom on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Suite 16 Grosvenor Gardens House 35 - 37 Grosvenor Gardens London London SW1W 0BS United Kingdom on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Suite 16 Grosvenor Gardens House 35 - 37 Grosvenor Gardens London London SW1W 0BS United Kingdom on 9 September 2010 (1 page)
24 August 2010Director's details changed for Mr Martin John Sandle on 21 May 2010 (2 pages)
24 August 2010Director's details changed for Mr Martin John Sandle on 21 May 2010 (2 pages)
9 April 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,269,433
(2 pages)
9 April 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,269,433
(2 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)