REALLA LTD
Overview
| Company Name | REALLA LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09280920 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REALLA LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is REALLA LTD located?
| Registered Office Address | 26th Floor The Shard 32 London Bridge Street SE1 9SG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REALLA LTD?
| Company Name | From | Until |
|---|---|---|
| OCULUS9 LTD. | Oct 27, 2014 | Oct 27, 2014 |
What are the latest accounts for REALLA LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for REALLA LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 27, 2019 with updates | 9 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 27, 2019
| 4 pages | SH01 | ||||||||||
Notification of Costar Limited as a person with significant control on Sep 27, 2019 | 4 pages | PSC02 | ||||||||||
Cessation of Costar Group Inc. as a person with significant control on Sep 27, 2019 | 3 pages | PSC07 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 27, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 1 Sunburst House Elliott Road Bournemouth BH11 8JP to 26th Floor the Shard 32 London Bridge Street London SE1 9SG on Dec 04, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 27, 2018 with updates | 9 pages | CS01 | ||||||||||
Notification of Costar Group Inc. as a person with significant control on Oct 12, 2018 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Oct 18, 2018 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Philip Geoffrey Lewis as a director on Oct 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Henry Pearson Miles as a director on Oct 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Parry as a director on Oct 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Thomas Rudd as a director on Oct 12, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of REALLA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Matthew Barnaby | Director | London Bridge Street SE1 9SG London The Shard, 32 England | United Kingdom | British | 90357080003 | |||||
| LEWIS, Philip Geoffrey | Director | 100 Marylebourne Road NW1 5DX London Kirsh Family Office, York Gate United Kingdom | England | British | 6639590001 | |||||
| MILES, Andrew Henry Pearson | Director | Elliott Road BH11 8JP Bournemouth 1 Sunburst House England | United Kingdom | British | 192101700002 | |||||
| MURDOCH, Simon Thomas, Dr | Director | Bramshott Chase Lane Bramshott Chase GU26 6DG Hindhead Bramshott Chase House Surrey England | United Kingdom | British | 73325790007 | |||||
| PARRY, Ian | Director | Woodsome Road NW5 1RY London 20 United Kingdom | United Kingdom | British | 192101710001 | |||||
| RUDD, Edward Thomas | Director | C/O Rocketspace 40-42 Islington High Street N1 8EQ London Juno Capital Partners Llp England | England | British | 249937030001 |
Who are the persons with significant control of REALLA LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Costar Limited | Sep 27, 2019 | 32 London Bridge Street SE1 9SG London 26th Floor The Shard United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Costar Group Inc. | Oct 12, 2018 | L Street Nw Washington Dc 1331 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Henry Pearson Miles | Apr 06, 2016 | Elliott Road BH11 8JP Bournemouth 1 Sunburst House Dorset United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Parry | Apr 06, 2016 | Woodsome Road NW5 1RY London 20 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for REALLA LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 23, 2018 | Oct 12, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0