Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Real Estate Business And Services Limited
Real Estate Business And Services Limited is a dissolved company incorporated on 7 September 2006 with the registered office located in London, City of London. Real Estate Business And Services Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 January 2015
(10 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05928399
Private limited company
Age
19 years
Incorporated
7 September 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Real Estate Business And Services Limited
Contact
Address
Birchin Court
20 Birchin Lane
London
EC3V 9DJ
England
Same address for the past
11 years
Companies in EC3V 9DJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Dennis Raymond Cook
Director • British • Lives in England • Born in Jan 1924
City Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Deltatruck Spares Limited
City Secretaries Limited is a mutual person.
Active
Texpharma Limited
City Secretaries Limited is a mutual person.
Active
Micton Limited
City Secretaries Limited is a mutual person.
Active
Megafish Limited
City Secretaries Limited is a mutual person.
Active
Sergent Major Company Limited
City Secretaries Limited is a mutual person.
Active
Eures Limited
City Secretaries Limited is a mutual person.
Active
Interfin Limited
City Secretaries Limited is a mutual person.
Active
Ua Limited
City Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2012)
Period Ended
30 Sep 2012
For period
30 Sep
⟶
30 Sep 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.63K
Decreased by £943 (-5%)
Total Liabilities
-£6.05K
Decreased by £729 (-11%)
Net Assets
£12.58K
Decreased by £214 (-2%)
Debt Ratio (%)
32%
Decreased by 2.16% (-6%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 27 Jan 2015
Voluntary Gazette Notice
10 Years Ago on 14 Oct 2014
Application To Strike Off
10 Years Ago on 2 Oct 2014
Andrew Moray Stuart Resigned
10 Years Ago on 18 Sep 2014
Mr Dennis Raymond Cook Appointed
10 Years Ago on 18 Sep 2014
Registered Address Changed
11 Years Ago on 11 Mar 2014
Confirmation Submitted
11 Years Ago on 27 Sep 2013
Small Accounts Submitted
12 Years Ago on 4 Jul 2013
Andrew Moray Stuart Appointed
12 Years Ago on 15 Mar 2013
Damian James Calderbank Resigned
12 Years Ago on 15 Mar 2013
Get Alerts
Get Credit Report
Discover Real Estate Business And Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 27 Jan 2015
First Gazette notice for voluntary strike-off
Submitted on 14 Oct 2014
Application to strike the company off the register
Submitted on 2 Oct 2014
Appointment of Mr Dennis Raymond Cook as a director on 18 September 2014
Submitted on 18 Sep 2014
Termination of appointment of Andrew Moray Stuart as a director on 18 September 2014
Submitted on 18 Sep 2014
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 March 2014
Submitted on 11 Mar 2014
Annual return made up to 7 September 2013 with full list of shareholders
Submitted on 27 Sep 2013
Total exemption small company accounts made up to 30 September 2012
Submitted on 4 Jul 2013
Termination of appointment of Damian James Calderbank as a director on 15 March 2013
Submitted on 15 Mar 2013
Appointment of Andrew Moray Stuart as a director on 15 March 2013
Submitted on 15 Mar 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs