REAG REAL ESTATE ADVISORY GROUP LTD.

Register to unlock more data on OkredoRegister

REAG REAL ESTATE ADVISORY GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04717517

Incorporation date

30/03/2003

Size

Small

Contacts

Registered address

Registered address

Aldermary House, 10-15 Queen Street, London EC4N 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2003)
dot icon14/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon01/08/2011
First Gazette notice for compulsory strike-off
dot icon23/11/2010
Accounts for a small company made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon04/05/2010
Director's details changed for Simone Spreafico on 2010-03-31
dot icon04/05/2010
Director's details changed for James Bauer on 2010-03-31
dot icon04/05/2010
Director's details changed for Leopoldo Civelli on 2010-03-31
dot icon04/05/2010
Secretary's details changed for Franca Anastasia Guerrieri on 2010-05-04
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon10/11/2009
Secretary's details changed for Franca Anastasia Guerrieri on 2009-11-01
dot icon18/05/2009
Notice of res removing auditor
dot icon18/05/2009
Auditor's resignation
dot icon15/05/2009
Amended accounts made up to 2008-03-31
dot icon15/05/2009
Auditor's resignation
dot icon15/05/2009
Notice of res removing auditor
dot icon02/04/2009
Return made up to 31/03/09; no change of members
dot icon02/02/2009
Accounts for a small company made up to 2008-03-31
dot icon19/01/2009
Director appointed simone spreafico
dot icon13/01/2009
Director appointed james bauer
dot icon04/08/2008
Secretary's Change of Particulars / franca guerrieri / 31/07/2008 / HouseName/Number was: , now: swanscombe house; Street was: 16 bulwer street, now: flat 6; Post Town was: london, now: st ann's road london; Post Code was: W12 8AP, now: W11 4SS
dot icon07/05/2008
Return made up to 31/03/08; full list of members
dot icon06/04/2008
Memorandum and Articles of Association
dot icon02/04/2008
Certificate of change of name
dot icon30/12/2007
Full accounts made up to 2007-03-31
dot icon29/11/2007
Return made up to 31/03/07; full list of members; amend
dot icon29/11/2007
Secretary's particulars changed
dot icon01/10/2007
Secretary's particulars changed
dot icon28/04/2007
Return made up to 31/03/07; full list of members
dot icon20/12/2006
Accounts for a small company made up to 2006-03-31
dot icon01/10/2006
Return made up to 04/08/06; full list of members
dot icon01/10/2006
Director's particulars changed
dot icon10/05/2006
Auditor's resignation
dot icon06/04/2006
Registered office changed on 07/04/06 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL
dot icon12/03/2006
Secretary resigned
dot icon12/03/2006
New secretary appointed
dot icon24/11/2005
Full accounts made up to 2005-03-31
dot icon17/11/2005
Ad 27/10/05--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon03/11/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
New director appointed
dot icon05/06/2005
Return made up to 31/03/05; full list of members
dot icon26/05/2005
Director's particulars changed
dot icon26/05/2005
Director's particulars changed
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon04/01/2005
Director resigned
dot icon26/04/2004
Return made up to 31/03/04; full list of members
dot icon26/04/2004
Director's particulars changed
dot icon23/09/2003
Ad 09/09/03-09/09/03 £ si 24998@1=24998 £ ic 2/25000
dot icon28/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New secretary appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
Director resigned
dot icon23/07/2003
Secretary resigned
dot icon15/06/2003
Memorandum and Articles of Association
dot icon15/06/2003
Nc inc already adjusted 02/06/03
dot icon15/06/2003
Resolutions
dot icon15/06/2003
Resolutions
dot icon15/06/2003
Resolutions
dot icon15/06/2003
Resolutions
dot icon15/06/2003
Resolutions
dot icon15/06/2003
Registered office changed on 16/06/03 from: 123 deansgate manchester greater manchester M3 2BU
dot icon03/06/2003
Certificate of change of name
dot icon30/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Nicholas
Director
16/05/2005 - 16/10/2005
-
P & P SECRETARIES LIMITED
Corporate Secretary
30/03/2003 - 22/06/2003
158
P & P DIRECTORS LIMITED
Corporate Director
30/03/2003 - 22/06/2003
153
Guerrieri, Franca Anastasia
Secretary
21/02/2006 - Present
-
Civelli, Leopoldo
Director
22/06/2003 - 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 REAG REAL ESTATE ADVISORY GROUP LTD.

REAG REAL ESTATE ADVISORY GROUP LTD. is an(a) Dissolved company incorporated on 30/03/2003 with the registered office located at Aldermary House, 10-15 Queen Street, London EC4N 1TX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REAG REAL ESTATE ADVISORY GROUP LTD.?

toggle

REAG REAL ESTATE ADVISORY GROUP LTD. is currently Dissolved. It was registered on 30/03/2003 and dissolved on 14/11/2011.

Where is REAG REAL ESTATE ADVISORY GROUP LTD. located?

toggle

REAG REAL ESTATE ADVISORY GROUP LTD. is registered at Aldermary House, 10-15 Queen Street, London EC4N 1TX.

What does REAG REAL ESTATE ADVISORY GROUP LTD. do?

toggle

REAG REAL ESTATE ADVISORY GROUP LTD. operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for REAG REAL ESTATE ADVISORY GROUP LTD.?

toggle

The latest filing was on 14/11/2011: Final Gazette dissolved via compulsory strike-off.