REGALIAN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

REGALIAN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02290549

Incorporation date

25/08/1988

Size

Small

Contacts

Registered address

Registered address

2nd Floor 48 George Street, London W1U 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1988)
dot icon29/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon14/12/2009
First Gazette notice for compulsory strike-off
dot icon04/05/2009
Accounts for a small company made up to 2008-03-31
dot icon10/03/2009
Registered office changed on 11/03/2009 from 19-20 grosvenor street london W1K 4QH
dot icon02/10/2008
Return made up to 20/08/08; full list of members
dot icon28/11/2007
Accounts for a small company made up to 2007-03-31
dot icon29/08/2007
Return made up to 20/08/07; full list of members
dot icon02/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2006
Accounts for a small company made up to 2006-03-31
dot icon11/09/2006
Return made up to 20/08/06; full list of members
dot icon26/03/2006
Registered office changed on 27/03/06 from: 44 grosvenor hill london W1X 9JE
dot icon24/08/2005
Return made up to 20/08/05; full list of members
dot icon22/08/2005
Accounts for a small company made up to 2005-03-31
dot icon25/08/2004
Return made up to 20/08/04; full list of members
dot icon23/08/2004
Accounts for a small company made up to 2004-03-31
dot icon29/12/2003
Accounts for a small company made up to 2003-03-31
dot icon29/08/2003
Return made up to 20/08/03; full list of members
dot icon15/04/2003
Particulars of mortgage/charge
dot icon23/02/2003
Full accounts made up to 2002-03-31
dot icon05/09/2002
Return made up to 20/08/02; full list of members
dot icon18/07/2002
New director appointed
dot icon08/07/2002
Director resigned
dot icon02/09/2001
Return made up to 20/08/01; full list of members
dot icon02/09/2001
Director's particulars changed
dot icon07/08/2001
Full accounts made up to 2001-03-31
dot icon17/07/2001
Auditor's resignation
dot icon26/06/2001
Director resigned
dot icon20/06/2001
New secretary appointed
dot icon19/06/2001
New director appointed
dot icon17/06/2001
Secretary resigned;director resigned
dot icon16/03/2001
Declaration of satisfaction of mortgage/charge
dot icon16/03/2001
Declaration of satisfaction of mortgage/charge
dot icon16/03/2001
Declaration of satisfaction of mortgage/charge
dot icon16/03/2001
Declaration of satisfaction of mortgage/charge
dot icon16/03/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Director's particulars changed
dot icon27/09/2000
Full accounts made up to 2000-03-31
dot icon12/09/2000
Return made up to 20/08/00; full list of members
dot icon20/09/1999
Return made up to 20/08/99; full list of members
dot icon20/09/1999
Director's particulars changed
dot icon14/09/1999
Registered office changed on 15/09/99 from: 44 grosvenor hill london W1A 4NR
dot icon12/09/1999
Full accounts made up to 1999-03-31
dot icon31/08/1999
Director's particulars changed
dot icon26/11/1998
Full accounts made up to 1998-03-31
dot icon21/09/1998
Return made up to 20/08/98; no change of members
dot icon21/09/1998
Director's particulars changed
dot icon05/02/1998
New secretary appointed;new director appointed
dot icon22/01/1998
Secretary resigned;director resigned
dot icon18/01/1998
Full accounts made up to 1997-03-31
dot icon23/09/1997
Return made up to 20/08/97; full list of members
dot icon23/09/1997
Secretary's particulars changed;director's particulars changed
dot icon07/05/1997
Resolutions
dot icon19/03/1997
New secretary appointed
dot icon19/03/1997
Secretary resigned
dot icon19/12/1996
Particulars of mortgage/charge
dot icon07/10/1996
Return made up to 20/08/96; full list of members
dot icon08/08/1996
Full accounts made up to 1996-03-31
dot icon16/01/1996
Miscellaneous
dot icon30/11/1995
Miscellaneous
dot icon01/11/1995
Certificate of reduction of issued capital
dot icon01/11/1995
Reduction of iss capital and minute (oc) £ ic 4252372/ 24610
dot icon18/10/1995
Resolutions
dot icon18/10/1995
Resolutions
dot icon18/10/1995
£ nc 100/5000000 29/09/95
dot icon23/08/1995
Return made up to 20/08/95; no change of members
dot icon23/08/1995
Secretary's particulars changed
dot icon14/08/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 20/08/94; no change of members
dot icon15/09/1994
Director's particulars changed
dot icon10/08/1994
Full accounts made up to 1994-03-31
dot icon03/11/1993
Full accounts made up to 1993-03-31
dot icon12/10/1993
Director resigned
dot icon15/09/1993
Secretary resigned;new secretary appointed
dot icon15/09/1993
Return made up to 20/08/93; full list of members
dot icon15/09/1993
Secretary resigned
dot icon22/08/1993
Secretary resigned;new secretary appointed
dot icon08/06/1993
Particulars of mortgage/charge
dot icon08/06/1993
Particulars of mortgage/charge
dot icon20/05/1993
Particulars of mortgage/charge
dot icon20/05/1993
Particulars of mortgage/charge
dot icon01/11/1992
Full accounts made up to 1992-03-31
dot icon30/09/1992
Return made up to 20/08/92; no change of members
dot icon11/08/1992
Director resigned
dot icon30/04/1992
New director appointed
dot icon25/09/1991
Full accounts made up to 1991-03-31
dot icon22/09/1991
Return made up to 20/08/91; no change of members
dot icon26/09/1990
Full accounts made up to 1990-03-31
dot icon26/09/1990
Return made up to 20/08/90; full list of members
dot icon29/10/1989
Full accounts made up to 1989-03-31
dot icon29/10/1989
Return made up to 18/10/89; full list of members
dot icon29/11/1988
Resolutions
dot icon07/11/1988
Resolutions
dot icon03/11/1988
Certificate of change of name
dot icon02/11/1988
Wd 24/10/88 ad 25/10/88--------- £ si 98@1=98 £ ic 2/100
dot icon31/10/1988
Secretary resigned;new secretary appointed
dot icon31/10/1988
Director resigned;new director appointed
dot icon31/10/1988
Registered office changed on 01/11/88 from: royex house aldermanbury square london EC2V 7LD
dot icon31/10/1988
Accounting reference date notified as 31/03
dot icon25/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landau, Ervin
Director
02/07/2002 - Present
58
Lindop, David John
Director
19/01/1998 - 23/05/2001
29
Goldstone, Jonathan Lee
Director
23/05/2001 - Present
9
Darlington, Diana
Secretary
23/05/2001 - Present
21
Lindop, David John
Secretary
19/01/1998 - 23/05/2001
3

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 REGALIAN INVESTMENTS LIMITED

REGALIAN INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 25/08/1988 with the registered office located at 2nd Floor 48 George Street, London W1U 7DY. There are currently 3 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 REGALIAN INVESTMENTS LIMITED?

toggle

REGALIAN INVESTMENTS LIMITED is currently Dissolved. It was registered on 25/08/1988 and dissolved on 29/03/2010.

Where is REGALIAN INVESTMENTS LIMITED located?

toggle

REGALIAN INVESTMENTS LIMITED is registered at 2nd Floor 48 George Street, London W1U 7DY.

What does REGALIAN INVESTMENTS LIMITED do?

toggle

REGALIAN INVESTMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for REGALIAN INVESTMENTS LIMITED?

toggle

The latest filing was on 29/03/2010: Final Gazette dissolved via compulsory strike-off.