ANDREA REALTY PLC

Register to unlock more data on OkredoRegister

ANDREA REALTY PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10465213

Incorporation date

07/11/2016

Size

Full

Contacts

Registered address

Registered address

Kemp Hlouse, 152/160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2016)
dot icon01/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon21/08/2022
Termination of appointment of Timothy Campbell Oakley as a director on 2022-08-21
dot icon17/03/2022
Compulsory strike-off action has been suspended
dot icon15/03/2022
First Gazette notice for compulsory strike-off
dot icon07/02/2022
Termination of appointment of Rochelle Bruan Hristova as a director on 2022-02-07
dot icon03/02/2022
Termination of appointment of Cheryl Lordan as a director on 2022-01-26
dot icon14/01/2022
Director's details changed for Ms Cheryl Lordan on 2022-01-14
dot icon14/01/2022
Director's details changed for Ms Cheryl Lordan on 2022-01-14
dot icon16/09/2021
Full accounts made up to 2019-11-30
dot icon26/06/2021
Compulsory strike-off action has been discontinued
dot icon21/05/2021
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2021-05-21
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon16/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon01/05/2020
Registered office address changed from Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE United Kingdom to Kemp Hlouse 152/160 City Road London EC1V 2NX on 2020-05-01
dot icon08/04/2020
Termination of appointment of Anil Kumar Singh as a director on 2020-03-31
dot icon08/04/2020
Termination of appointment of Jesan Marie Lataire as a director on 2020-03-31
dot icon11/02/2020
Termination of appointment of Kevin John Starns as a director on 2020-02-11
dot icon20/01/2020
Termination of appointment of Juliet Harcourt as a director on 2020-01-16
dot icon19/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon18/10/2019
Appointment of Mrs Kateryna Vafea as a director on 2019-10-18
dot icon18/10/2019
Appointment of Mrs Rochelle Bruan Hristova as a director on 2019-10-18
dot icon03/09/2019
Full accounts made up to 2018-11-30
dot icon06/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon24/12/2018
Commence business and borrow
dot icon24/12/2018
Trading certificate for a public company
dot icon19/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon12/10/2018
Appointment of Mr Jesan Marie Lataire as a director on 2018-10-08
dot icon09/10/2018
Appointment of Lady Juliet Harcourt as a director on 2018-10-08
dot icon09/10/2018
Appointment of Mr Anil Kumar Singh as a director on 2018-10-08
dot icon09/10/2018
Appointment of Mr Kevin John Starns as a director on 2018-10-08
dot icon19/07/2018
Full accounts made up to 2017-11-30
dot icon21/06/2018
Termination of appointment of Kevin John Starns as a director on 2018-06-18
dot icon31/05/2018
Registered office address changed from Third Floor South One Jubilee Street Brighton West Sussex BN1 1GE United Kingdom to Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE on 2018-05-31
dot icon31/05/2018
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Third Floor South One Jubilee Street Brighton West Sussex BN1 1GE on 2018-05-31
dot icon20/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon20/11/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-11-20
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon23/06/2017
Resolutions
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-06-14
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-06-14
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-06-14
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-06-14
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-06-14
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-06-14
dot icon07/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconNext confirmation date
07/11/2021
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
07/11/2016 - 21/05/2021
752
Oakley, Timothy Campbell
Director
07/11/2016 - 21/08/2022
2
Vafea, Kateryna
Director
18/10/2019 - Present
1
Harcourt, Juliet, Lady
Director
08/10/2018 - 16/01/2020
3
Mr Anil Kumar Singh
Director
08/10/2018 - 31/03/2020
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREA REALTY PLC

ANDREA REALTY PLC is an(a) Dissolved company incorporated on 07/11/2016 with the registered office located at Kemp Hlouse, 152/160 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREA REALTY PLC?

toggle

ANDREA REALTY PLC is currently Dissolved. It was registered on 07/11/2016 and dissolved on 01/10/2024.

Where is ANDREA REALTY PLC located?

toggle

ANDREA REALTY PLC is registered at Kemp Hlouse, 152/160 City Road, London EC1V 2NX.

What does ANDREA REALTY PLC do?

toggle

ANDREA REALTY PLC operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANDREA REALTY PLC?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via compulsory strike-off.