GAUDI REGULATED SERVICES LIMITED

Register to unlock more data on OkredoRegister

GAUDI REGULATED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06638918

Incorporation date

04/07/2008

Size

Full

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2008)
dot icon28/01/2026
Final Gazette dissolved following liquidation
dot icon28/10/2025
Notice of move from Administration to Dissolution
dot icon23/05/2025
Administrator's progress report
dot icon30/04/2025
Notice of extension of period of Administration
dot icon18/04/2025
Notice of extension of period of Administration
dot icon22/11/2024
Administrator's progress report
dot icon26/05/2024
Administrator's progress report
dot icon03/03/2024
Notice of extension of period of Administration
dot icon17/11/2023
Administrator's progress report
dot icon28/06/2023
Termination of appointment of Matthew Alexander Chambers as a director on 2023-06-28
dot icon28/06/2023
Termination of appointment of Nigel Keith Chambers as a director on 2023-06-28
dot icon28/06/2023
Termination of appointment of Fiona Anne Good as a director on 2023-06-28
dot icon28/06/2023
Termination of appointment of Clifton Adrian Melvin as a director on 2023-06-28
dot icon28/06/2023
Termination of appointment of Fiona Anne Good as a secretary on 2023-06-28
dot icon19/06/2023
Result of meeting of creditors
dot icon20/05/2023
Statement of administrator's proposal
dot icon09/05/2023
Appointment of an administrator
dot icon09/05/2023
Registered office address changed from 2 Oakridge Office Park Whaddon Salisbury Wiltshire SP5 3HT England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2023-05-09
dot icon16/08/2022
Termination of appointment of John Anthony Moret as a director on 2022-07-29
dot icon18/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon13/07/2022
Termination of appointment of Patrick Kenneth Vaughan as a director on 2022-06-28
dot icon13/07/2022
Termination of appointment of Michael Christophers as a director on 2022-06-18
dot icon11/03/2022
Director's details changed for Mr Clifton Adrian Melvin on 2022-03-08
dot icon01/12/2021
Director's details changed for Mr Clifton Adrian Melvin on 2021-12-01
dot icon01/12/2021
Director's details changed for Mr Michael Christophers on 2021-12-01
dot icon01/12/2021
Director's details changed for Mr Nigel Keith Chambers on 2021-12-01
dot icon01/12/2021
Director's details changed for Mr Patrick Kenneth Vaughan on 2021-12-01
dot icon27/07/2021
Full accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon15/01/2021
Director's details changed for Mr Patrick Kenneth Vaughan on 2020-11-09
dot icon23/07/2020
Director's details changed for Mr Michael Christophers on 2020-07-23
dot icon23/07/2020
Director's details changed for Mr Michael Christophers on 2020-07-23
dot icon17/07/2020
Full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon23/06/2020
Registered office address changed from 2 Southampton Road Whaddon Salisbury SP5 3HT England to 2 Oakridge Office Park Whaddon Salisbury Wiltshire SP5 3HT on 2020-06-23
dot icon05/12/2019
Appointment of Mr John Anthony Moret as a director on 2019-11-22
dot icon12/11/2019
Accounts for a small company made up to 2019-03-31
dot icon18/07/2019
Registered office address changed from 2 Oakridge Office Park Southampton Road Whaddon Salisbury Wiltshire SP5 3HB to 2 Southampton Road Whaddon Salisbury SP5 3HT on 2019-07-18
dot icon18/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-09-27
dot icon30/08/2018
Appointment of Mr Matthew Alexander Chambers as a director on 2018-08-29
dot icon30/08/2018
Appointment of Mrs Fiona Anne Good as a director on 2018-08-22
dot icon01/08/2018
Accounts for a small company made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon16/04/2018
Termination of appointment of John Mark Jenkins as a director on 2018-03-29
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon08/03/2018
Termination of appointment of Nigel Parry Barnard as a director on 2018-02-27
dot icon13/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon27/06/2017
Accounts for a small company made up to 2017-03-31
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon18/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon13/07/2016
Full accounts made up to 2016-03-31
dot icon30/06/2016
Director's details changed for Mr Clifton Adrian Melvin on 2016-06-30
dot icon30/06/2016
Director's details changed for Nigel Parry Barnard on 2016-06-30
dot icon30/06/2016
Director's details changed for Mr Clifton Adrian Melvin on 2016-06-30
dot icon30/06/2016
Director's details changed for Nigel Parry Barnard on 2016-06-30
dot icon14/08/2015
Full accounts made up to 2015-03-31
dot icon10/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon29/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon22/07/2014
Full accounts made up to 2014-03-31
dot icon31/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon31/07/2013
Director's details changed for Nigel Parry Barnard on 2012-10-25
dot icon18/07/2013
Full accounts made up to 2013-03-31
dot icon29/10/2012
Appointment of Mr Nigel Keith Chambers as a director
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon22/05/2012
Second filing of SH01 previously delivered to Companies House
dot icon12/04/2012
Statement of capital following an allotment of shares on 2011-12-09
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Statement of capital following an allotment of shares on 2011-10-20
dot icon02/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon31/03/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon30/07/2010
Director's details changed for Patrick Kenneth Vaughan on 2009-12-21
dot icon30/07/2010
Termination of appointment of Regent Registrars Limited as a secretary
dot icon19/02/2010
Appointment of Mr John Mark Jenkins as a director
dot icon19/02/2010
Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ on 2010-02-19
dot icon18/02/2010
Appointment of Mrs Fiona Anne Good as a secretary
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Return made up to 04/07/09; full list of members
dot icon28/07/2009
Location of register of members
dot icon28/07/2009
Registered office changed on 28/07/2009 from prince regent house 108 london street reading berkshire RG1 4SJ
dot icon28/07/2009
Location of debenture register
dot icon07/07/2009
Nc inc already adjusted 25/06/09
dot icon07/07/2009
Ad 30/06/09\gbp si [email protected]=120000\gbp ic 1000/121000\
dot icon07/07/2009
Resolutions
dot icon26/01/2009
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon11/08/2008
Director appointed michael christophers
dot icon11/08/2008
Director appointed nigel parry barnard
dot icon11/08/2008
Director appointed patrick kenneth vaughan
dot icon04/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
04/07/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moret, John Anthony
Director
22/11/2019 - 29/07/2022
-
Christophers, Michael
Director
04/07/2008 - 18/06/2022
45
Melvin, Clifton Adrian
Director
04/07/2008 - 28/06/2023
31
Good, Fiona Anne
Director
22/08/2018 - 28/06/2023
4
Barnard, Nigel Parry
Director
04/07/2008 - 27/02/2018
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAUDI REGULATED SERVICES LIMITED

GAUDI REGULATED SERVICES LIMITED is an(a) Dissolved company incorporated on 04/07/2008 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAUDI REGULATED SERVICES LIMITED?

toggle

GAUDI REGULATED SERVICES LIMITED is currently Dissolved. It was registered on 04/07/2008 and dissolved on 28/01/2026.

Where is GAUDI REGULATED SERVICES LIMITED located?

toggle

GAUDI REGULATED SERVICES LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does GAUDI REGULATED SERVICES LIMITED do?

toggle

GAUDI REGULATED SERVICES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for GAUDI REGULATED SERVICES LIMITED?

toggle

The latest filing was on 28/01/2026: Final Gazette dissolved following liquidation.