Company NameRealty Resources Limited
Company StatusDissolved
Company Number07785114
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Richard John Metcalfe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 04 February 2020)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Laurence Grant Kirschel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Secretary NameSteven Jonathan Pinshaw
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£712
Cash£5,068
Current Liabilities£26,828

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
11 November 2019Application to strike the company off the register (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
10 September 2018Director's details changed for Mr Richard John Metcalfe on 1 September 2018 (2 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
20 January 2017Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page)
20 January 2017Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page)
19 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
17 January 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (4 pages)
17 January 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (4 pages)
16 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
11 September 2013Appointment of Mr Richard John Metcalfe as a director (2 pages)
11 September 2013Termination of appointment of Laurence Kirschel as a director (1 page)
11 September 2013Appointment of Mr Richard John Metcalfe as a director (2 pages)
11 September 2013Termination of appointment of Laurence Kirschel as a director (1 page)
11 September 2013Termination of appointment of Laurence Kirschel as a director (1 page)
11 September 2013Termination of appointment of Laurence Kirschel as a director (1 page)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
16 October 2012Secretary's details changed for Steven Jonathan Pinshaw on 23 September 2012 (1 page)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
16 October 2012Director's details changed for Mr Laurence Grant Kirschel on 23 September 2012 (2 pages)
16 October 2012Director's details changed for Mr Laurence Grant Kirschel on 23 September 2012 (2 pages)
16 October 2012Secretary's details changed for Steven Jonathan Pinshaw on 23 September 2012 (1 page)
16 November 2011Current accounting period shortened from 30 September 2012 to 31 July 2012 (3 pages)
16 November 2011Current accounting period shortened from 30 September 2012 to 31 July 2012 (3 pages)
23 September 2011Incorporation (28 pages)
23 September 2011Incorporation (28 pages)