REGENERSIS (NOTTINGHAM) LTD

Register to unlock more data on OkredoRegister

REGENERSIS (NOTTINGHAM) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03078605

Incorporation date

10/07/1995

Size

Full

Contacts

Registered address

Registered address

4th Floor, 32 Wigmore Street, London W1U 2RPCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1995)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2012
Director's details changed for Mr Jog Dhody on 2012-10-22
dot icon10/09/2012
First Gazette notice for voluntary strike-off
dot icon29/08/2012
Application to strike the company off the register
dot icon21/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon20/06/2012
Registered office address changed from Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN United Kingdom on 2012-06-21
dot icon21/03/2012
Appointment of Mr Jog Dhody as a director on 2012-03-21
dot icon21/03/2012
Termination of appointment of Jeremy Michael Charles Wilson as a director on 2012-03-21
dot icon16/01/2012
Director's details changed for Mr Andrew Stephen Lee on 2011-12-05
dot icon16/01/2012
Director's details changed for Mr Jeremy Michael Charles Wilson on 2011-12-05
dot icon15/01/2012
Secretary's details changed for Prism Cosec Limited on 2012-01-13
dot icon04/12/2011
Registered office address changed from 4 Elm Place Old Witney Road, Eynsham, Witney Oxfordshire OX29 4BD on 2011-12-05
dot icon08/11/2011
Full accounts made up to 2011-06-30
dot icon30/08/2011
Appointment of Mr Andrew Stephen Lee as a director
dot icon30/08/2011
Termination of appointment of Sally Weatherall as a secretary
dot icon30/08/2011
Appointment of Prism Cosec Limited as a secretary
dot icon20/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/03/2011
Termination of appointment of Gary Stokes as a director
dot icon12/01/2011
Full accounts made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon19/07/2010
Termination of appointment of David Kelham as a director
dot icon19/07/2010
Termination of appointment of David Kelham as a director
dot icon19/07/2010
Appointment of Mr David William Kelham as a director
dot icon19/07/2010
Appointment of Mr David William Kelham as a director
dot icon01/07/2010
Termination of appointment of John Temple as a secretary
dot icon01/07/2010
Appointment of Mrs Sally Weatherall as a secretary
dot icon06/06/2010
Termination of appointment of David Kelham as a director
dot icon06/06/2010
Appointment of Mr Jeremy Michael Charles Wilson as a director
dot icon23/11/2009
Full accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 11/07/09; full list of members
dot icon30/11/2008
Full accounts made up to 2008-06-30
dot icon24/09/2008
Return made up to 11/07/08; full list of members
dot icon10/06/2008
Memorandum and Articles of Association
dot icon04/06/2008
Certificate of change of name
dot icon22/10/2007
Registered office changed on 23/10/07 from: 7200 the quorum oxford business park north garsington road oxford oxfordshire OX4 2JZ
dot icon01/10/2007
Declaration of assistance for shares acquisition
dot icon01/10/2007
Declaration of assistance for shares acquisition
dot icon01/10/2007
Resolutions
dot icon27/09/2007
Declaration of satisfaction of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon17/09/2007
New director appointed
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon06/09/2007
Return made up to 11/07/07; full list of members
dot icon17/07/2007
Registered office changed on 18/07/07 from: unit 20 thame park business centre wenman road thame oxfordshire OX9 3XA
dot icon19/06/2007
Secretary resigned;director resigned
dot icon19/06/2007
New secretary appointed
dot icon19/06/2007
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon28/03/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
Full accounts made up to 2005-12-31
dot icon14/03/2007
Secretary resigned;director resigned
dot icon14/03/2007
New secretary appointed;new director appointed
dot icon08/03/2007
Particulars of mortgage/charge
dot icon03/08/2006
Return made up to 11/07/06; full list of members
dot icon03/08/2006
Director resigned
dot icon15/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon05/12/2005
Director resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon31/07/2005
Return made up to 11/07/05; full list of members
dot icon09/05/2005
Resolutions
dot icon09/05/2005
Resolutions
dot icon09/05/2005
Declaration of assistance for shares acquisition
dot icon14/12/2004
Auditor's resignation
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon10/08/2004
Return made up to 11/07/04; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon30/07/2003
Return made up to 11/07/03; full list of members
dot icon05/06/2003
Director resigned
dot icon09/02/2003
Accounting reference date extended from 30/12/03 to 31/12/03
dot icon30/12/2002
Director resigned
dot icon30/12/2002
Director resigned
dot icon15/07/2002
New director appointed
dot icon14/07/2002
Return made up to 11/07/02; full list of members
dot icon14/07/2002
Director resigned
dot icon09/05/2002
Registered office changed on 10/05/02 from: parkway house haddenham aerodrome haddenham aylesbury buckinghamshire HP17 8LJ
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon25/09/2001
Return made up to 11/07/01; full list of members
dot icon10/06/2001
New director appointed
dot icon10/06/2001
New secretary appointed
dot icon10/06/2001
Secretary resigned
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Auditor's resignation
dot icon15/05/2001
Accounting reference date extended from 30/06/01 to 30/12/01
dot icon15/05/2001
Registered office changed on 16/05/01 from: 1ST floor nathaniel house david street bridgend mid glamorgan CF31 3SA
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon11/05/2001
Declaration of satisfaction of mortgage/charge
dot icon10/04/2001
£ ic 2500/2000 02/04/01 £ sr 500@1=500
dot icon22/03/2001
Accounts for a medium company made up to 2000-06-30
dot icon15/01/2001
Ad 10/11/00--------- £ si 1998@1=1998 £ ic 502/2500
dot icon15/01/2001
Nc inc already adjusted 10/11/00
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon01/10/2000
Return made up to 11/07/00; full list of members
dot icon03/09/2000
Ad 30/06/00--------- £ si 400@1=400 £ ic 102/502
dot icon29/09/1999
Accounts for a small company made up to 1999-06-30
dot icon11/07/1999
Return made up to 11/07/99; no change of members
dot icon11/07/1999
Director's particulars changed
dot icon25/06/1999
Particulars of mortgage/charge
dot icon13/10/1998
Accounts for a small company made up to 1998-06-30
dot icon24/07/1998
Return made up to 11/07/98; full list of members
dot icon24/07/1998
Director's particulars changed
dot icon15/12/1997
Accounts for a small company made up to 1997-06-30
dot icon17/07/1997
Return made up to 11/07/97; full list of members
dot icon17/07/1997
Secretary's particulars changed;director's particulars changed
dot icon14/07/1997
Ad 29/06/97--------- £ si 100@1=100 £ ic 2/102
dot icon14/07/1997
Nc inc already adjusted 29/06/97
dot icon14/07/1997
Resolutions
dot icon14/07/1997
Resolutions
dot icon27/02/1997
Accounts for a small company made up to 1996-06-30
dot icon30/09/1996
Return made up to 11/07/96; full list of members
dot icon30/09/1996
Secretary's particulars changed;director's particulars changed
dot icon30/06/1996
Registered office changed on 01/07/96 from: 18 dunraven place bridgend mid glamorgan CF31 1JD
dot icon04/09/1995
Accounting reference date notified as 30/06
dot icon09/08/1995
Particulars of mortgage/charge
dot icon10/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, David
Director
01/05/2001 - 31/03/2002
8
Stokes, Gary Martin
Director
03/04/2006 - 07/03/2011
51
Crocker, Arthur Rupert
Director
19/02/2007 - 30/05/2007
23
Bowen, John
Director
03/04/2006 - 23/01/2007
9
Matthews, Christopher John
Director
01/05/2001 - 21/03/2006
7

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 REGENERSIS (NOTTINGHAM) LTD

REGENERSIS (NOTTINGHAM) LTD is an(a) Dissolved company incorporated on 10/07/1995 with the registered office located at 4th Floor, 32 Wigmore Street, London W1U 2RP. 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 REGENERSIS (NOTTINGHAM) LTD?

toggle

REGENERSIS (NOTTINGHAM) LTD is currently Dissolved. It was registered on 10/07/1995 and dissolved on 07/01/2013.

Where is REGENERSIS (NOTTINGHAM) LTD located?

toggle

REGENERSIS (NOTTINGHAM) LTD is registered at 4th Floor, 32 Wigmore Street, London W1U 2RP.

What does REGENERSIS (NOTTINGHAM) LTD do?

toggle

REGENERSIS (NOTTINGHAM) LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for REGENERSIS (NOTTINGHAM) LTD?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.