Company NameRag Realisations Limited
Company StatusDissolved
Company Number06863718
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)
Previous NameECO Monitor Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin Wallace Fell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address348 Goldhawk Road
London
W6 0XF
Director NameMr Obaid Hasan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaven House
Chamberlaines
Harpenden
Hertfordshire
AL5 3PW
Director NameMr Brian Arthur Chard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Enmore Gardens
London
SW14 8RF
Secretary NameManjit Kaur Mahal
NationalityBritish
StatusResigned
Appointed01 June 2009(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dale Close
Blackheath
London
SE3 9BB

Location

Registered AddressSuite 1 Armcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 September

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
29 November 2010Application to strike the company off the register (3 pages)
29 November 2010Application to strike the company off the register (3 pages)
24 November 2010Termination of appointment of Brian Chard as a director (1 page)
24 November 2010Termination of appointment of Brian Chard as a director (1 page)
18 October 2010Termination of appointment of Manjit Mahal as a secretary (1 page)
18 October 2010Termination of appointment of Manjit Mahal as a secretary (1 page)
13 July 2010Secretary's details changed for Manjit Kaur Mahal on 10 June 2010 (1 page)
13 July 2010Secretary's details changed for Manjit Kaur Mahal on 10 June 2010 (1 page)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 10
(5 pages)
1 April 2010Director's details changed for Mr Brian Arthur Chard on 25 January 2010 (2 pages)
1 April 2010Director's details changed for Mr Brian Arthur Chard on 25 January 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 10
(5 pages)
18 October 2009Current accounting period extended from 31 March 2010 to 29 September 2010 (1 page)
18 October 2009Current accounting period extended from 31 March 2010 to 29 September 2010 (1 page)
17 October 2009Company name changed eco monitor LTD\certificate issued on 17/10/09
  • CONNOT ‐
(3 pages)
17 October 2009Company name changed eco monitor LTD\certificate issued on 17/10/09
  • CONNOT ‐ Change of name notice
(3 pages)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(2 pages)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(2 pages)
7 July 2009Director appointed mr brian arthur chard (1 page)
7 July 2009Director appointed mr brian arthur chard (1 page)
6 July 2009Secretary appointed manjit kaur mahal (1 page)
6 July 2009Director appointed mr robin wallace fell (1 page)
6 July 2009Appointment Terminated Director obaid hasan (1 page)
6 July 2009Secretary appointed manjit kaur mahal (1 page)
6 July 2009Director appointed mr robin wallace fell (1 page)
6 July 2009Appointment terminated director obaid hasan (1 page)
20 May 2009Registered office changed on 20/05/2009 from raven house chamberlaines harpenden hertfordshire AL5 3PW united kingdom (1 page)
20 May 2009Registered office changed on 20/05/2009 from raven house chamberlaines harpenden hertfordshire AL5 3PW united kingdom (1 page)
31 March 2009Incorporation (11 pages)
31 March 2009Incorporation (11 pages)