About

Registered Number: 05827182
Date of Incorporation: 24/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: Stane House Salmon'S Corner, Nr.Coggeshall, Colchester, Essex, CO6 1RX,

 

Based in Essex, A1 Real Estate Ltd was founded on 24 May 2006, it's status is listed as "Dissolved". There are 3 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLAND, Gerald Douglas 29 May 2009 - 1
LOWE, Elaine 24 May 2006 27 April 2007 1
GB LAW LTD 27 April 2007 29 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
DS01 - Striking off application by a company 16 April 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 20 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AP03 - Appointment of secretary 21 July 2010
AP01 - Appointment of director 21 July 2010
TM02 - Termination of appointment of secretary 21 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
AA - Annual Accounts 27 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
363a - Annual Return 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
395 - Particulars of a mortgage or charge 31 October 2006
395 - Particulars of a mortgage or charge 25 October 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 October 2006 Fully Satisfied

N/A

Debenture 19 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.