R REALISATIONS 2012 LIMITED

Register to unlock more data on OkredoRegister

R REALISATIONS 2012 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02209207

Incorporation date

28/12/1987

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1987)
dot icon26/12/2018
Final Gazette dissolved following liquidation
dot icon26/09/2018
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2018
Liquidators' statement of receipts and payments to 2018-01-14
dot icon07/03/2017
Liquidators' statement of receipts and payments to 2017-01-14
dot icon29/02/2016
Liquidators' statement of receipts and payments to 2016-01-14
dot icon23/03/2015
Liquidators' statement of receipts and payments to 2015-01-14
dot icon28/08/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-08-29
dot icon17/03/2014
Liquidators' statement of receipts and payments to 2014-01-14
dot icon20/02/2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2013-02-21
dot icon28/01/2013
Administrator's progress report to 2013-01-14
dot icon28/01/2013
Appointment of a voluntary liquidator
dot icon14/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/10/2012
Amended certificate of constitution of creditors' committee
dot icon10/10/2012
Result of meeting of creditors
dot icon24/09/2012
Statement of affairs with form 2.14B
dot icon12/09/2012
Statement of administrator's proposal
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/09/2012
Certificate of change of name
dot icon06/09/2012
Change of name notice
dot icon02/09/2012
Registered office address changed from the Battleship Building 179 Harrow Road London W2 6NB England on 2012-09-03
dot icon02/09/2012
Appointment of an administrator
dot icon27/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/03/2012
Amended full accounts made up to 2010-12-31
dot icon19/12/2011
Full accounts made up to 2010-12-31
dot icon03/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon12/09/2011
Purchase of own shares.
dot icon05/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon26/09/2010
Registered office address changed from the Network Building 97 Tottenham Court Road London W1T 4TP on 2010-09-27
dot icon14/07/2010
Termination of appointment of John Townshend as a director
dot icon12/10/2009
Purchase of own shares.
dot icon07/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon06/10/2009
Director's details changed for Mr Jonathan Edward Stead on 2009-01-01
dot icon06/10/2009
Secretary's details changed for Jonathan Edward Stead on 2009-01-01
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon16/10/2008
Return made up to 08/09/08; full list of members
dot icon16/10/2008
Location of debenture register
dot icon16/10/2008
Registered office changed on 17/10/2008 from the network building 97 tottenham court road london W1T 4TP
dot icon16/10/2008
Location of register of members
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Capitals not rolled up
dot icon05/03/2008
Nc inc already adjusted 20/07/07
dot icon05/03/2008
Resolutions
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Return made up to 08/09/07; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
Return made up to 08/09/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon28/09/2005
Return made up to 08/09/05; full list of members
dot icon10/10/2004
Return made up to 08/09/04; full list of members
dot icon10/06/2004
Full accounts made up to 2003-12-31
dot icon06/05/2004
S-div 04/02/04
dot icon06/05/2004
Resolutions
dot icon26/04/2004
Resolutions
dot icon21/04/2004
Return made up to 08/09/03; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon30/09/2002
Return made up to 08/09/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon03/10/2001
Return made up to 08/09/01; full list of members
dot icon03/10/2001
S-div 04/10/00
dot icon17/01/2001
Full accounts made up to 1999-12-31
dot icon30/10/2000
Resolutions
dot icon30/10/2000
Resolutions
dot icon22/10/2000
Memorandum and Articles of Association
dot icon22/10/2000
S-div 04/10/00
dot icon04/10/2000
Return made up to 08/09/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
Return made up to 08/09/99; no change of members
dot icon02/11/1998
Accounts for a medium company made up to 1997-12-31
dot icon11/10/1998
Return made up to 08/09/98; full list of members
dot icon19/08/1998
Director resigned
dot icon24/01/1998
S-div conve 10/12/97
dot icon21/12/1997
Certificate of change of name
dot icon18/12/1997
Registered office changed on 19/12/97 from: film house 142 wardour street london W1V 3AU
dot icon20/11/1997
Particulars of mortgage/charge
dot icon29/09/1997
Particulars of mortgage/charge
dot icon24/09/1997
Return made up to 08/09/97; no change of members
dot icon17/09/1997
Accounts for a small company made up to 1996-12-31
dot icon01/02/1997
Accounts for a small company made up to 1995-12-31
dot icon28/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon24/09/1996
Return made up to 08/09/96; full list of members
dot icon14/08/1996
New director appointed
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon24/09/1995
Return made up to 08/09/95; change of members
dot icon30/07/1995
Secretary resigned;new secretary appointed
dot icon10/07/1995
Director resigned
dot icon03/05/1995
Director resigned
dot icon31/01/1995
Accounts for a small company made up to 1993-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/09/1994
Return made up to 08/09/94; full list of members
dot icon15/08/1994
New director appointed
dot icon13/04/1994
Secretary's particulars changed;new director appointed
dot icon12/02/1994
Accounts for a small company made up to 1992-12-31
dot icon10/10/1993
Director resigned
dot icon26/09/1993
Return made up to 28/08/93; full list of members
dot icon22/06/1993
£ ic 100/73 19/04/93 £ sr 27@1=27
dot icon06/06/1993
Declaration of satisfaction of mortgage/charge
dot icon19/05/1993
Director resigned
dot icon05/05/1993
Resolutions
dot icon27/04/1993
Secretary resigned;new secretary appointed
dot icon14/02/1993
Registered office changed on 15/02/93 from: 80 fleet street london EC4Y 1EL
dot icon11/01/1993
Resolutions
dot icon11/01/1993
Resolutions
dot icon05/01/1993
Resolutions
dot icon24/11/1992
Accounts for a small company made up to 1991-12-31
dot icon06/10/1992
Return made up to 28/08/92; full list of members
dot icon27/08/1992
Particulars of mortgage/charge
dot icon07/07/1992
Accounts for a small company made up to 1990-12-31
dot icon24/09/1991
Return made up to 28/08/91; no change of members
dot icon12/03/1991
New director appointed
dot icon19/11/1990
Auditor's resignation
dot icon04/09/1990
Return made up to 28/08/90; full list of members
dot icon02/07/1990
Accounts for a small company made up to 1989-12-31
dot icon10/06/1990
New director appointed
dot icon19/10/1989
Return made up to 14/08/89; full list of members
dot icon10/10/1989
Director resigned;new director appointed
dot icon03/09/1989
Accounts for a small company made up to 1988-12-31
dot icon01/05/1989
Certificate of change of name
dot icon13/06/1988
Wd 10/05/88 ad 22/02/88--------- £ si 10@1=10 £ ic 90/100
dot icon25/05/1988
Wd 22/04/88 ad 08/02/88--------- £ si 88@1=88 £ ic 2/90
dot icon26/04/1988
Resolutions
dot icon26/04/1988
Wd 17/03/88 pd 28/01/88--------- £ si 2@1
dot icon09/03/1988
Certificate of change of name
dot icon08/03/1988
New director appointed
dot icon03/03/1988
Particulars of mortgage/charge
dot icon08/02/1988
Resolutions
dot icon08/02/1988
Registered office changed on 09/02/88 from: 1/3 leonard street london EC2A 4AQ
dot icon08/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1988
Accounting reference date notified as 31/12
dot icon28/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lord John Patrick Townshend
Director
31/03/1996 - 30/06/2010
2
Croome, Peter
Director
26/07/1994 - 06/07/1998
1
Williams, Christopher John
Secretary
21/04/1993 - 14/07/1995
1
Stead, Jonathan Edward
Secretary
14/07/1995 - Present
-

Persons with Significant Control

0

No PSC data available.

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 R REALISATIONS 2012 LIMITED

R REALISATIONS 2012 LIMITED is an(a) Dissolved company incorporated on 28/12/1987 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 R REALISATIONS 2012 LIMITED?

toggle

R REALISATIONS 2012 LIMITED is currently Dissolved. It was registered on 28/12/1987 and dissolved on 26/12/2018.

Where is R REALISATIONS 2012 LIMITED located?

toggle

R REALISATIONS 2012 LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does R REALISATIONS 2012 LIMITED do?

toggle

R REALISATIONS 2012 LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for R REALISATIONS 2012 LIMITED?

toggle

The latest filing was on 26/12/2018: Final Gazette dissolved following liquidation.