Company NameTimeregal Limited
Company StatusDissolved
Company Number00161489
CategoryPrivate Limited Company
Incorporation Date10 December 1919(104 years, 5 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NamePark Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip John Rotheram
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(80 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 29 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 York Road
Rayleigh
Essex
SS6 8SA
Director NameMr Martin John Alban Dore
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(88 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 29 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Sussex Gardens
Highgate
London
N6 4LY
Secretary NameMr Stephen Donald Corner
StatusClosed
Appointed14 October 2011(91 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 29 May 2012)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameMr Oday Al-Ibrahim
Date of BirthOctober 1955 (Born 68 years ago)
NationalityKuwaiti
StatusResigned
Appointed04 January 1992(72 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1992)
RoleDiplomat-Financial Attache
Correspondence Address10 Hyde Park Square
London
W2 2JP
Director NameDavid Roland Betts
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(72 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1994)
RoleChartered Accountant
Correspondence Address35 High Street
Foxton
Cambridge
CB2 6SP
Director NameMr David Fordyce Buchanan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(72 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1993)
RoleChief Investment Manager
Correspondence AddressHastings Pennymead Drive
East Horsley
Leatherhead
Surrey
KT24 5AH
Director NameMrs Patricia Hilary Challens
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(72 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1993)
RoleSenior Investment Manager
Correspondence Address7 Sherborne Gardens
London
W13 8AS
Director NamePeter Martin Stevenson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(72 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 11 August 2008)
RoleChartered Accountant
Correspondence Address52 Windermere Avenue
London
N3 3RA
Secretary NameAnthony John White
NationalityBritish
StatusResigned
Appointed04 January 1992(72 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address4 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QW
Director NameNajeeb Mohamad Ahmad Al Hamdan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityKuwaiti
StatusResigned
Appointed19 May 1993(73 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 1997)
RoleAccountant
Correspondence AddressFlat 55 Beverly House
133-135 Park Road
London
NW8 7JB
Director NameTareq Abdullah Al-Mudhaf
Date of BirthJune 1961 (Born 62 years ago)
NationalityKuwaiti
StatusResigned
Appointed03 September 1997(77 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2000)
RoleSenior Investment Manager
Correspondence AddressFlat 16 5 Park St James
Prince Albert Road
London
NW8 7LE
Secretary NameDavid Scudder
NationalityBritish
StatusResigned
Appointed30 June 2011(91 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address2 Recreation Way
Kemsley
Sittingbourne
Kent
ME10 2RD

Location

Registered AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

7.5m at £0.2St. Martins Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 February 2012Application to strike the company off the register (3 pages)
3 February 2012Application to strike the company off the register (3 pages)
23 January 2012Statement by Directors (1 page)
23 January 2012Statement of capital on 23 January 2012
  • GBP 1
(4 pages)
23 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 20/01/2012
(1 page)
23 January 2012Statement of capital on 23 January 2012
  • GBP 1
(4 pages)
23 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 20/01/2012
(1 page)
23 January 2012Statement by directors (1 page)
23 January 2012Solvency statement dated 20/01/12 (1 page)
23 January 2012Solvency Statement dated 20/01/12 (1 page)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
14 October 2011Appointment of Mr Stephen Donald Corner as a secretary on 14 October 2011 (1 page)
14 October 2011Appointment of Mr Stephen Donald Corner as a secretary (1 page)
14 October 2011Termination of appointment of David Scudder as a secretary (1 page)
14 October 2011Termination of appointment of David Scudder as a secretary on 14 October 2011 (1 page)
26 July 2011Full accounts made up to 31 March 2011 (12 pages)
26 July 2011Full accounts made up to 31 March 2011 (12 pages)
7 July 2011Appointment of David Scudder as a secretary (3 pages)
7 July 2011Appointment of David Scudder as a secretary (3 pages)
7 July 2011Termination of appointment of Anthony White as a secretary (2 pages)
7 July 2011Termination of appointment of Anthony White as a secretary (2 pages)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
19 August 2010Full accounts made up to 31 March 2010 (13 pages)
19 August 2010Full accounts made up to 31 March 2010 (13 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Martin John Alban Dore on 4 January 2010 (2 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Martin John Alban Dore on 4 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Martin John Alban Dore on 4 January 2010 (2 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
29 December 2009Full accounts made up to 31 March 2009 (11 pages)
29 December 2009Full accounts made up to 31 March 2009 (11 pages)
28 January 2009Full accounts made up to 31 March 2008 (11 pages)
28 January 2009Full accounts made up to 31 March 2008 (11 pages)
26 January 2009Return made up to 04/01/09; full list of members (3 pages)
26 January 2009Return made up to 04/01/09; full list of members (3 pages)
3 September 2008Appointment Terminated Director peter stevenson (1 page)
3 September 2008Director appointed martin john alban dore (2 pages)
3 September 2008Appointment terminated director peter stevenson (1 page)
3 September 2008Director appointed martin john alban dore (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
19 January 2007Return made up to 04/01/07; full list of members (2 pages)
19 January 2007Return made up to 04/01/07; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
19 January 2006Return made up to 04/01/06; full list of members (2 pages)
19 January 2006Return made up to 04/01/06; full list of members (2 pages)
31 January 2005Return made up to 04/01/05; full list of members (7 pages)
31 January 2005Full accounts made up to 31 March 2004 (11 pages)
31 January 2005Full accounts made up to 31 March 2004 (11 pages)
31 January 2005Return made up to 04/01/05; full list of members (7 pages)
27 January 2004Return made up to 04/01/04; full list of members (7 pages)
27 January 2004Full accounts made up to 31 March 2003 (11 pages)
27 January 2004Full accounts made up to 31 March 2003 (11 pages)
27 January 2004Return made up to 04/01/04; full list of members (7 pages)
27 January 2003Return made up to 04/01/03; full list of members (7 pages)
27 January 2003Return made up to 04/01/03; full list of members (7 pages)
27 January 2003Full accounts made up to 31 March 2002 (11 pages)
27 January 2003Full accounts made up to 31 March 2002 (11 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Auditor's resignation (1 page)
29 June 2002Re section 394 (1 page)
29 June 2002Re section 394 (1 page)
26 January 2002Return made up to 04/01/02; full list of members (6 pages)
26 January 2002Return made up to 04/01/02; full list of members (6 pages)
11 December 2001Full accounts made up to 31 March 2001 (11 pages)
11 December 2001Full accounts made up to 31 March 2001 (11 pages)
28 February 2001Full accounts made up to 30 June 2000 (11 pages)
28 February 2001Full accounts made up to 30 June 2000 (11 pages)
29 January 2001Return made up to 04/01/01; full list of members (6 pages)
29 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
31 March 2000Full accounts made up to 30 June 1999 (11 pages)
31 March 2000Full accounts made up to 30 June 1999 (11 pages)
25 January 2000Return made up to 04/01/00; full list of members (6 pages)
25 January 2000Return made up to 04/01/00; full list of members (6 pages)
2 April 1999Full accounts made up to 30 June 1998 (11 pages)
2 April 1999Full accounts made up to 30 June 1998 (11 pages)
28 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 04/01/99; full list of members (6 pages)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
19 March 1998Full accounts made up to 30 June 1997 (11 pages)
19 March 1998Full accounts made up to 30 June 1997 (11 pages)
2 February 1998Return made up to 04/01/98; change of members (6 pages)
2 February 1998Return made up to 04/01/98; change of members (6 pages)
7 April 1997Full accounts made up to 30 June 1996 (12 pages)
7 April 1997Full accounts made up to 30 June 1996 (12 pages)
30 January 1997Return made up to 04/01/97; no change of members (4 pages)
30 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1996Return made up to 04/01/96; full list of members (6 pages)
4 February 1996Return made up to 04/01/96; full list of members (6 pages)
22 December 1995Full accounts made up to 30 June 1995 (11 pages)
22 December 1995Full accounts made up to 30 June 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (298 pages)