REGENT IFA SERVICES LTD

Register to unlock more data on OkredoRegister

REGENT IFA SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03336783

Incorporation date

19/03/1997

Size

Full

Contacts

Registered address

Registered address

102 Sunlight House, Quay Street, Manchester M3 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1997)
dot icon04/05/2016
Final Gazette dissolved following liquidation
dot icon04/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon26/05/2015
Liquidators' statement of receipts and payments to 2015-03-29
dot icon18/05/2014
Liquidators' statement of receipts and payments to 2014-03-29
dot icon08/12/2013
Registered office address changed from 4 St. Giles Court Southampton Street Reading RG1 2QL on 2013-12-09
dot icon13/11/2013
Appointment of a voluntary liquidator
dot icon13/11/2013
Insolvency court order
dot icon13/11/2013
Notice of ceasing to act as a voluntary liquidator
dot icon11/06/2013
Liquidators' statement of receipts and payments to 2013-03-29
dot icon20/06/2012
Liquidators' statement of receipts and payments to 2012-03-29
dot icon06/04/2011
Statement of affairs with form 4.19
dot icon06/04/2011
Statement of affairs with form 4.19
dot icon06/04/2011
Appointment of a voluntary liquidator
dot icon06/04/2011
Resolutions
dot icon24/03/2011
Registered office address changed from Llanmaes St. Fagans Cardiff CF5 6DU on 2011-03-25
dot icon21/08/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon12/08/2010
Registered office address changed from Ground Floor 40 Stockwell Street Greenwich London SE10 8EY United Kingdom on 2010-08-13
dot icon11/08/2010
Appointment of Robert Biles as a secretary
dot icon11/08/2010
Termination of appointment of Richard Fremantle as a secretary
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon28/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon22/07/2009
Registered office changed on 23/07/2009 from one college hill london EC4R 2RA
dot icon22/07/2009
Secretary appointed mr richard william fremantle
dot icon06/04/2009
Director appointed mr robert john young
dot icon03/04/2009
Full accounts made up to 2008-05-31
dot icon25/01/2009
Return made up to 25/01/09; full list of members
dot icon21/08/2008
Appointment terminated secretary kathleen frost
dot icon11/05/2008
Appointment terminated director keith taylor
dot icon13/03/2008
Full accounts made up to 2007-05-31
dot icon30/01/2008
Return made up to 25/01/08; full list of members
dot icon23/01/2008
Particulars of mortgage/charge
dot icon11/03/2007
Return made up to 25/01/07; full list of members
dot icon08/01/2007
Full accounts made up to 2006-05-31
dot icon08/06/2006
Director resigned
dot icon05/04/2006
Full accounts made up to 2005-05-31
dot icon07/02/2006
Return made up to 25/01/06; full list of members
dot icon22/03/2005
Accounting reference date extended from 31/12/04 to 31/05/05
dot icon20/02/2005
Return made up to 25/01/05; full list of members
dot icon17/10/2004
Secretary resigned
dot icon17/10/2004
New secretary appointed
dot icon02/09/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
Return made up to 25/01/04; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon07/04/2003
Director's particulars changed
dot icon24/02/2003
Return made up to 25/01/03; full list of members
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon20/02/2002
Return made up to 25/01/02; full list of members
dot icon30/12/2001
Certificate of change of name
dot icon25/09/2001
New director appointed
dot icon07/08/2001
Full accounts made up to 2000-12-31
dot icon23/05/2001
New secretary appointed
dot icon21/05/2001
Secretary resigned
dot icon01/02/2001
Return made up to 25/01/01; full list of members
dot icon12/11/2000
Director's particulars changed
dot icon26/07/2000
Registered office changed on 27/07/00 from: 61 woodside road new malden surrey KT3 3AW
dot icon03/07/2000
Full accounts made up to 1999-12-31
dot icon16/02/2000
Return made up to 25/01/00; full list of members
dot icon14/11/1999
Secretary resigned
dot icon14/11/1999
New secretary appointed
dot icon09/05/1999
Particulars of contract relating to shares
dot icon09/05/1999
Ad 30/12/98--------- £ si 9998@1
dot icon09/05/1999
£ nc 1000/10000 30/12/98
dot icon28/04/1999
Full accounts made up to 1998-12-31
dot icon20/02/1999
Return made up to 25/01/99; full list of members
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon22/09/1998
Director resigned
dot icon20/07/1998
Registered office changed on 21/07/98 from: 40 denmark road ealing london W13 8RG
dot icon20/07/1998
Secretary resigned
dot icon20/07/1998
New secretary appointed
dot icon19/04/1998
Return made up to 20/03/98; full list of members
dot icon14/04/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon14/09/1997
New director appointed
dot icon26/03/1997
Registered office changed on 27/03/97 from: 31-33 bondway london SW8 1SJ
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New secretary appointed;new director appointed
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Secretary resigned
dot icon19/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weiss, Steven Richard
Director
31/07/1997 - 08/06/2006
21
Young, Robert John
Director
28/03/2009 - Present
20
Grant Secretaries Limited
Nominee Secretary
19/03/1997 - 20/03/1997
695
Grant Directors Limited
Nominee Director
19/03/1997 - 20/03/1997
697
Fremantle, Richard William
Director
20/03/1997 - Present
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 REGENT IFA SERVICES LTD

REGENT IFA SERVICES LTD is an(a) Dissolved company incorporated on 19/03/1997 with the registered office located at 102 Sunlight House, Quay Street, Manchester M3 3JZ. 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 REGENT IFA SERVICES LTD?

toggle

REGENT IFA SERVICES LTD is currently Dissolved. It was registered on 19/03/1997 and dissolved on 04/05/2016.

Where is REGENT IFA SERVICES LTD located?

toggle

REGENT IFA SERVICES LTD is registered at 102 Sunlight House, Quay Street, Manchester M3 3JZ.

What does REGENT IFA SERVICES LTD do?

toggle

REGENT IFA SERVICES LTD operates in the Life insurance (66.01 - SIC 2003) sector.

What is the latest filing for REGENT IFA SERVICES LTD?

toggle

The latest filing was on 04/05/2016: Final Gazette dissolved following liquidation.