London
W1J 5QT
Director Name | Mr Rupert John Brooks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2012(7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 July 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Jessica Mary Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2012(7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 July 2014) |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Samir Karim Maximilien Amichi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Real Estate Investor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr William Sackville Gwynne Lawrence |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | William Sackville Gwynne Lawrence |
---|---|
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hill Street London W1J 5QT |
Registered Address | 15 Hill Street London W1J 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Rlg Real Estate Advisors Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,008,000 |
Net Worth | £85,000 |
Current Liabilities | £923,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | Application to strike the company off the register (3 pages) |
18 March 2014 | Application to strike the company off the register (3 pages) |
3 October 2013 | Termination of appointment of Samir Amichi as a director (2 pages) |
3 October 2013 | Termination of appointment of Samir Amichi as a director (2 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
14 January 2013 | Appointment of Jessica Mary Taylor as a secretary (3 pages) |
14 January 2013 | Appointment of Mr Rupert John Brooks as a director (3 pages) |
14 January 2013 | Termination of appointment of William Lawrence as a secretary (2 pages) |
14 January 2013 | Termination of appointment of William Lawrence as a secretary (2 pages) |
14 January 2013 | Appointment of Jessica Mary Taylor as a secretary (3 pages) |
14 January 2013 | Termination of appointment of William Lawrence as a director (2 pages) |
14 January 2013 | Appointment of Mr Rupert John Brooks as a director (3 pages) |
14 January 2013 | Termination of appointment of William Lawrence as a director (2 pages) |
21 September 2012 | Company name changed rlg real estate advisors LIMITED\certificate issued on 21/09/12
|
21 September 2012 | Company name changed rlg real estate advisors LIMITED\certificate issued on 21/09/12
|
6 July 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
6 July 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
31 May 2012 | Incorporation (53 pages) |
31 May 2012 | Incorporation (53 pages) |