Real Group I E M Limited LONDON


Real Group i E M Limited was formally closed on 2022-07-19. Real Group I E M was a private limited company that was situated at Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, ENGLAND. Its total net worth was estimated to be around 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formed on 2017-05-24) was run by 3 directors.
Director Eugenio D. who was appointed on 04 June 2018.
Director Ilario M. who was appointed on 22 May 2018.
Director Marco M. who was appointed on 22 May 2018.

The company was classified as "management consultancy activities other than financial management" (70229), "renting and leasing of other machinery, equipment and tangible goods n.e.c." (77390), "installation of industrial machinery and equipment" (33200). According to the Companies House data, there was a name change on 2017-10-10 and their previous name was Megan It Solutions. The most recent confirmation statement was filed on 2021-05-27 and last time the annual accounts were filed was on 31 May 2020.

Real Group I E M Limited Address / Contact

Office Address Hurlingham Studios
Office Address2 Ranelagh Gardens
Town London
Post code SW6 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10787657
Date of Incorporation Wed, 24th May 2017
Date of Dissolution Tue, 19th Jul 2022
Industry Management consultancy activities other than financial management
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st May
Company age 5 years old
Account next due date Mon, 28th Feb 2022
Account last made up date Sun, 31st May 2020
Next confirmation statement due date Fri, 10th Jun 2022
Last confirmation statement dated Thu, 27th May 2021

Company staff

Eugenio D.

Position: Director

Appointed: 04 June 2018

Ilario M.

Position: Director

Appointed: 22 May 2018

Marco M.

Position: Director

Appointed: 22 May 2018

Michael G.

Position: Director

Appointed: 01 October 2017

Resigned: 22 May 2018

Ravishankar S.

Position: Director

Appointed: 24 May 2017

Resigned: 01 October 2017

People with significant control

Marco M.

Notified on 10 October 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Ilario M.

Notified on 10 October 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Ravishankar S.

Notified on 24 May 2017
Ceased on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Megan It Solutions October 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-31
Balance Sheet
Cash Bank On Hand22 
Current Assets 22
Net Assets Liabilities-16 184-28 903-28 903
Property Plant Equipment445298 
Other
Version Production Software  2 021
Accrued Liabilities1 4402 880 
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 8802 880
Accumulated Depreciation Impairment Property Plant Equipment219366 
Additions Other Than Through Business Combinations Property Plant Equipment664  
Creditors16 63129 20326 323
Fixed Assets 298298
Increase From Depreciation Charge For Year Property Plant Equipment219147 
Loans From Directors15 19118 995 
Net Current Assets Liabilities-16 629-29 201-26 321
Property Plant Equipment Gross Cost664664 
Total Assets Less Current Liabilities -26 023-26 023
Trade Creditors Trade Payables 7 328 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
Free Download (1 page)

Company search

Advertisements