REGENTFORD LIMITED

Register to unlock more data on OkredoRegister

REGENTFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02524997

Incorporation date

23/07/1990

Size

-

Contacts

Registered address

Registered address

8 Rookwood Road, London N16 6SSCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1990)
dot icon21/01/2019
Final Gazette dissolved via compulsory strike-off
dot icon07/12/2018
Compulsory strike-off action has been suspended
dot icon05/11/2018
First Gazette notice for compulsory strike-off
dot icon07/08/2017
Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ England to 8 Rookwood Road London N1665S on 2017-08-08
dot icon25/04/2016
Restoration by order of the court
dot icon19/10/2015
Final Gazette dissolved via compulsory strike-off
dot icon29/09/2014
First Gazette notice for compulsory strike-off
dot icon23/03/2014
Appointment of Mr Anthony Leigh Markovic as a director on 2014-03-01
dot icon11/02/2014
Compulsory strike-off action has been suspended
dot icon09/12/2013
First Gazette notice for compulsory strike-off
dot icon23/06/2013
Registered office address changed from 145-157 st John Street London London EC1V 4PW United Kingdom on 2013-06-24
dot icon03/06/2012
Termination of appointment of Anthony Leigh Markovic as a director on 2012-05-15
dot icon21/07/2011
Registered office address changed from 8,Rookwood Road London N16 6SS on 2011-07-22
dot icon23/02/2011
Restoration by order of the court
dot icon28/06/2010
Final Gazette dissolved via compulsory strike-off
dot icon15/03/2010
First Gazette notice for compulsory strike-off
dot icon07/05/2009
Compulsory strike-off action has been suspended
dot icon06/04/2009
First Gazette notice for compulsory strike-off
dot icon05/08/2008
Annual return made up to 08/07/08
dot icon04/08/2008
Appointment terminated director vashi ratnasingham
dot icon27/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/07/2007
Annual return made up to 08/07/07
dot icon26/07/2007
New director appointed
dot icon27/02/2007
Total exemption full accounts made up to 2005-09-30
dot icon03/09/2006
Annual return made up to 08/07/06
dot icon03/09/2006
Director resigned
dot icon12/09/2005
Annual return made up to 08/07/05
dot icon03/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/07/2004
Annual return made up to 08/07/04
dot icon29/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon28/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon23/07/2003
Annual return made up to 08/07/03
dot icon28/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon28/07/2002
New secretary appointed
dot icon28/07/2002
Annual return made up to 08/07/02
dot icon04/09/2001
Annual return made up to 08/07/01
dot icon26/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon05/09/2000
Full accounts made up to 1999-09-30
dot icon17/07/2000
Annual return made up to 08/07/00
dot icon04/08/1999
Annual return made up to 08/07/99
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon15/07/1998
Annual return made up to 08/07/98
dot icon27/07/1997
Particulars of mortgage/charge
dot icon27/07/1997
Full accounts made up to 1996-09-30
dot icon22/07/1997
Annual return made up to 08/07/97
dot icon31/07/1996
Full accounts made up to 1995-09-30
dot icon31/07/1996
Annual return made up to 08/07/96
dot icon16/07/1996
Particulars of mortgage/charge
dot icon30/07/1995
New director appointed
dot icon30/07/1995
-
dot icon20/07/1995
Annual return made up to 08/07/95
dot icon26/04/1995
Particulars of mortgage/charge
dot icon10/02/1995
Particulars of mortgage/charge
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 icon24/07/1994
Full accounts made up to 1993-09-30
dot icon13/07/1994
Director resigned
dot icon13/07/1994
Annual return made up to 08/07/94
dot icon12/05/1994
Particulars of mortgage/charge
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon02/08/1993
Annual return made up to 24/07/93
dot icon25/05/1993
Particulars of mortgage/charge
dot icon20/05/1993
Secretary resigned;new secretary appointed
dot icon16/09/1992
Annual return made up to 24/07/92
dot icon07/07/1992
Full accounts made up to 1991-09-30
dot icon23/03/1992
Annual return made up to 24/07/91
dot icon23/03/1992
Registered office changed on 24/03/92
dot icon09/09/1991
Director resigned;new director appointed
dot icon09/09/1991
Director resigned;new director appointed
dot icon09/09/1991
Registered office changed on 10/09/91 from: 135, castlewood road, london. N15 6BD
dot icon17/02/1991
Accounting reference date notified as 30/09
dot icon31/10/1990
Registered office changed on 01/11/90 from: 49 green lanes london N16
dot icon30/10/1990
Director resigned;new director appointed
dot icon23/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
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
Markovic, Anthony Leigh
Director
01/03/2014 - Present
4
Hirsch, Perel Tova
Director
01/07/2007 - Present
1
Ratnasingham, Vashi
Director
01/01/1995 - 01/03/2008
-
Markovic, Devorah
Secretary
01/08/2001 - Present
-
Markovic, Miriam
Secretary
12/05/1993 - 01/08/2001
-

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 REGENTFORD LIMITED

REGENTFORD LIMITED is an(a) Dissolved company incorporated on 23/07/1990 with the registered office located at 8 Rookwood Road, London N16 6SS. 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 REGENTFORD LIMITED?

toggle

REGENTFORD LIMITED is currently Dissolved. It was registered on 23/07/1990 and dissolved on 21/01/2019.

Where is REGENTFORD LIMITED located?

toggle

REGENTFORD LIMITED is registered at 8 Rookwood Road, London N16 6SS.

What does REGENTFORD LIMITED do?

toggle

REGENTFORD LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for REGENTFORD LIMITED?

toggle

The latest filing was on 21/01/2019: Final Gazette dissolved via compulsory strike-off.