REGENCY GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

REGENCY GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03147904

Incorporation date

17/01/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Chase Green House, 42 Chase Side, Enfield, Middlesex EN2 6NFCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1996)
dot icon05/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2016
First Gazette notice for voluntary strike-off
dot icon11/06/2016
Application to strike the company off the register
dot icon11/04/2016
First Gazette notice for compulsory strike-off
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Director's details changed for Mr Kenneth Roland Partridge on 2014-01-01
dot icon06/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for Brian Paul (Secretaries) Limited on 2009-10-01
dot icon01/02/2010
Director's details changed for Kenneth Roland Partridge on 2009-10-01
dot icon31/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 18/01/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 18/01/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon22/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/02/2007
Return made up to 18/01/07; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/02/2006
Return made up to 18/01/06; full list of members
dot icon20/01/2005
Return made up to 18/01/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon09/05/2004
Return made up to 18/01/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon02/02/2003
Return made up to 18/01/03; full list of members
dot icon12/03/2002
Return made up to 18/01/02; full list of members
dot icon12/03/2002
New secretary appointed
dot icon03/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon25/02/2002
Secretary resigned;director resigned
dot icon03/06/2001
Registered office changed on 04/06/01 from: regency house 33 wood street barnet hertfordshire EN5 4BN
dot icon01/04/2001
Return made up to 18/01/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon29/05/2000
Accounts for a small company made up to 1999-04-30
dot icon12/04/2000
Return made up to 18/01/00; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon25/02/1999
Return made up to 18/01/99; no change of members
dot icon17/02/1998
Return made up to 18/01/98; no change of members
dot icon16/11/1997
Full accounts made up to 1997-04-30
dot icon10/02/1997
Return made up to 18/01/97; full list of members
dot icon05/02/1997
Full accounts made up to 1996-04-30
dot icon25/06/1996
Accounting reference date notified as 30/04
dot icon24/01/1996
Secretary resigned
dot icon17/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN PAUL (SECRETARIES) LIMITED
Corporate Secretary
21/10/2001 - Present
25
NOTEHOLD LIMITED
Nominee Secretary
17/01/1996 - 17/01/1996
683
Partridge, Kenneth Roland
Director
17/01/1996 - Present
-
Pancutt, Mark
Director
17/01/1996 - 06/04/2003
-
Partridge, Edith Beatrice
Director
17/01/1996 - 21/10/2001
-

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 REGENCY GRAPHICS LIMITED

REGENCY GRAPHICS LIMITED is an(a) Dissolved company incorporated on 17/01/1996 with the registered office located at Chase Green House, 42 Chase Side, Enfield, Middlesex EN2 6NF. There are currently 2 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 REGENCY GRAPHICS LIMITED?

toggle

REGENCY GRAPHICS LIMITED is currently Dissolved. It was registered on 17/01/1996 and dissolved on 05/09/2016.

Where is REGENCY GRAPHICS LIMITED located?

toggle

REGENCY GRAPHICS LIMITED is registered at Chase Green House, 42 Chase Side, Enfield, Middlesex EN2 6NF.

What does REGENCY GRAPHICS LIMITED do?

toggle

REGENCY GRAPHICS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for REGENCY GRAPHICS LIMITED?

toggle

The latest filing was on 05/09/2016: Final Gazette dissolved via voluntary strike-off.