REGENT STREET W1 LIMITED

Register to unlock more data on OkredoRegister

REGENT STREET W1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03756238

Incorporation date

20/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

65 Alfred Road, London W2 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2011
First Gazette notice for voluntary strike-off
dot icon11/09/2011
Application to strike the company off the register
dot icon22/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon22/05/2011
Director's details changed for Mr. Simon Charles William Kirkham on 2011-05-23
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/05/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon27/04/2010
Termination of appointment of Nicolai Outzen as a director
dot icon27/04/2010
Director's details changed for Mr. Simon Charles William Kirkham on 2010-04-20
dot icon10/11/2009
Registered office address changed from 12 Harley Street London W1G 9PG on 2009-11-11
dot icon06/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/04/2009
Return made up to 21/04/09; full list of members
dot icon21/04/2009
Director's Change of Particulars / simon kirkham / 22/04/2008 / HouseName/Number was: , now: chemin de la plantaz; Street was: chemin des sorbiers 19,, now: chemin de la plantaz; Post Town was: 1803 chardonne, now: 1071 chardonne; Region was: , now: vaud
dot icon21/04/2009
Director's Change of Particulars / nicolai outzen / 22/04/2008 / HouseName/Number was: , now: flat 3A; Street was: 22 holly mount, now: 63-65 princelet street; Post Code was: NW3 6SG, now: E1 5LP; Country was: , now: united kingdom
dot icon02/02/2009
Total exemption small company accounts made up to 2007-09-30
dot icon06/05/2008
Return made up to 21/04/08; full list of members
dot icon06/05/2008
Director's Change of Particulars / simon kirkham / 01/06/2007 / HouseName/Number was: , now: chemin de la plantaz; Street was: chemin des sorbiers 19,, now: chemin de la plantaz; Post Town was: 1803 chardonne, now: 1071 chardonne
dot icon11/03/2008
Total exemption small company accounts made up to 2006-09-30
dot icon21/07/2007
Total exemption small company accounts made up to 2005-09-30
dot icon13/06/2007
Return made up to 21/04/07; full list of members
dot icon13/06/2007
Director's particulars changed
dot icon13/06/2007
Secretary's particulars changed
dot icon23/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon04/07/2006
Total exemption small company accounts made up to 2004-09-30
dot icon21/05/2006
Return made up to 21/04/06; full list of members
dot icon31/01/2006
Director's particulars changed
dot icon02/10/2005
New director appointed
dot icon19/07/2005
Return made up to 21/04/05; full list of members
dot icon19/07/2005
Secretary's particulars changed
dot icon19/08/2004
Registered office changed on 20/08/04 from: 12 harley street london W1G 9PG
dot icon09/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/08/2004
Total exemption small company accounts made up to 2002-09-30
dot icon29/06/2004
Return made up to 21/04/04; full list of members
dot icon29/06/2004
Secretary's particulars changed
dot icon29/06/2004
Registered office changed on 30/06/04
dot icon05/05/2004
Total exemption small company accounts made up to 2001-09-30
dot icon16/06/2003
Return made up to 21/04/03; full list of members
dot icon19/05/2002
Return made up to 21/04/02; full list of members
dot icon20/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon10/05/2001
Return made up to 21/04/01; full list of members
dot icon10/05/2001
Location of register of members address changed
dot icon22/02/2001
Delivery ext'd 3 mth 30/09/00
dot icon06/02/2001
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon05/07/2000
Return made up to 21/04/00; full list of members
dot icon17/06/1999
Certificate of change of name
dot icon05/06/1999
Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon05/06/1999
New secretary appointed
dot icon05/06/1999
New director appointed
dot icon05/06/1999
Registered office changed on 06/06/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon09/05/1999
Director resigned
dot icon09/05/1999
Secretary resigned
dot icon20/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
20/04/1999 - 20/04/1999
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
20/04/1999 - 20/04/1999
2651
Kirkham, Simon Charles William
Director
04/05/1999 - Present
23
Outzen, Nicolai
Director
14/09/2005 - 19/04/2010
7
Kirkham, Nicholas Robert Marshall
Secretary
04/05/1999 - Present
2

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 STREET W1 LIMITED

REGENT STREET W1 LIMITED is an(a) Dissolved company incorporated on 20/04/1999 with the registered office located at 65 Alfred Road, London W2 5EU. 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 REGENT STREET W1 LIMITED?

toggle

REGENT STREET W1 LIMITED is currently Dissolved. It was registered on 20/04/1999 and dissolved on 26/12/2011.

Where is REGENT STREET W1 LIMITED located?

toggle

REGENT STREET W1 LIMITED is registered at 65 Alfred Road, London W2 5EU.

What does REGENT STREET W1 LIMITED do?

toggle

REGENT STREET W1 LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for REGENT STREET W1 LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.