Company NameRegent Oil Company Limited
Company StatusDissolved
Company Number00516336
CategoryPrivate Limited Company
Incorporation Date21 February 1953(71 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Secretary NameBrigitte Zaza
NationalityBritish
StatusClosed
Appointed23 January 2002(48 years, 11 months after company formation)
Appointment Duration18 years, 8 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address1 Westferry Circus
Canary Wharf
London.
E14 4HA
Director NameMr David John Cane
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2016(63 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 13 October 2020)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London.
E14 4HA
Director NameMrs Nishi Nijhara
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2019(66 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 13 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London.
E14 4HA
Director NameRoger Brian Colomb
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(39 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1993)
RoleManaging Director
Correspondence AddressColruan
9a Lucus Road
High Wycombe
Buckinghamshire
HP13 6QG
Director NameMr Brian Sidney Goodland
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(39 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 December 1992)
RoleExecutive
Correspondence Address5 Lucastes Avenue
Haywards Heath
West Sussex
RH16 1JE
Secretary NameDavid Charles Codd
NationalityBritish
StatusResigned
Appointed01 July 1992(39 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressRose Cottage High Street
Limpsfield
Surrey
RH8 0DG
Director NameMr Leonard Philip Magrill
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(39 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1997)
RoleExecutive
Country of ResidenceEngland
Correspondence Address9 Westmead
Roehampton
London
SW15 5BH
Secretary NameMr Roy Alan Robertson
NationalityBritish
StatusResigned
Appointed25 June 1993(40 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fontarabia Road
Battersea
London
SW11 5PE
Director NameDavid Alexander
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(40 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 1997)
RoleExecutive
Correspondence AddressGreenmantle
Sandy Lane Kingswood
Tadworth
Surrey
KT20 6NQ
Director NameDavid Charles Codd
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(43 years, 11 months after company formation)
Appointment Duration5 years (resigned 23 January 2002)
RoleExecutive
Correspondence AddressRose Cottage High Street
Limpsfield
Surrey
RH8 0DG
Director NameJerry Dean Bailey
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(44 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2000)
RoleExecutive
Correspondence Address43 Abbotsbury Close
Holland Park
London
W14 8EQ
Director NameMahesh Chandra Saklani
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(46 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 April 2008)
RoleAccountant
Correspondence Address53 Worple Road
Wimbledon
London
SW19 4LA
Director NameStephen John Lever
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(48 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2009)
RoleChartered Accountant
Correspondence Address6 Carlton Close
Edgware
Middlesex
HA8 7PY
Director NameMr Duncan Robert McNair
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(55 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 17 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London.
E14 4HA
Director NameMr Nicholas Elis Vaughan Roberts
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(56 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London.
E14 4HA
Director NameMr Stewart William Wright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(58 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 24 July 2019)
RoleCountry Manager
Country of ResidenceEngland
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HA

Location

Registered Address1 Westferry Circus
Canary Wharf
London.
E14 4HA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
2 July 2020Application to strike the company off the register (1 page)
26 July 2019Appointment of Mrs Nishi Nijhara as a director on 24 July 2019 (2 pages)
26 July 2019Termination of appointment of Stewart William Wright as a director on 24 July 2019 (1 page)
25 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
17 May 2016Termination of appointment of Duncan Robert Mcnair as a director on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Duncan Robert Mcnair as a director on 17 May 2016 (1 page)
17 May 2016Appointment of Mr David John Cane as a director on 17 May 2016 (2 pages)
17 May 2016Appointment of Mr David John Cane as a director on 17 May 2016 (2 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
27 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(14 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(14 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(14 pages)
30 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (16 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (16 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (16 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (14 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (14 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (14 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 August 2011Appointment of Stewart William Wright as a director (3 pages)
5 August 2011Termination of appointment of Nicholas Roberts as a director (2 pages)
5 August 2011Termination of appointment of Nicholas Roberts as a director (2 pages)
5 August 2011Appointment of Stewart William Wright as a director (3 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (14 pages)
31 March 2011Director's details changed for Nicholas Elis Vaughan Roberts on 21 March 2011 (3 pages)
31 March 2011Director's details changed for Nicholas Elis Vaughan Roberts on 21 March 2011 (3 pages)
17 November 2010Director's details changed for Nicholas Elis Vaughan Roberts on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Duncan Robert Mcnair on 9 November 2010 (3 pages)
17 November 2010Secretary's details changed for Brigitte Zaza on 9 November 2010 (3 pages)
17 November 2010Secretary's details changed for Brigitte Zaza on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Duncan Robert Mcnair on 9 November 2010 (3 pages)
17 November 2010Secretary's details changed for Brigitte Zaza on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Nicholas Elis Vaughan Roberts on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Duncan Robert Mcnair on 9 November 2010 (3 pages)
17 November 2010Director's details changed for Nicholas Elis Vaughan Roberts on 9 November 2010 (3 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
23 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
17 November 2009Director's details changed for Duncan Robert Mcnair on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Duncan Robert Mcnair on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Duncan Robert Mcnair on 1 October 2009 (3 pages)
4 November 2009Secretary's details changed for Brigitte Zaza on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Nicholas Elis Vaughan Roberts on 25 October 2009 (3 pages)
4 November 2009Secretary's details changed for Brigitte Zaza on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Nicholas Elis Vaughan Roberts on 25 October 2009 (3 pages)
4 November 2009Secretary's details changed for Brigitte Zaza on 1 October 2009 (3 pages)
18 September 2009Director appointed nicholas elis vaughan roberts (2 pages)
18 September 2009Director appointed nicholas elis vaughan roberts (2 pages)
5 September 2009Appointment terminated director stephen lever (1 page)
5 September 2009Appointment terminated director stephen lever (1 page)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 July 2009Return made up to 01/07/09; full list of members (5 pages)
29 July 2009Return made up to 01/07/09; full list of members (5 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 July 2008Return made up to 01/07/08; full list of members (5 pages)
30 July 2008Return made up to 01/07/08; full list of members (5 pages)
10 April 2008Appointment terminated director mahesh saklani (1 page)
10 April 2008Director appointed duncan robert mcnair (2 pages)
10 April 2008Appointment terminated director mahesh saklani (1 page)
10 April 2008Director appointed duncan robert mcnair (2 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 July 2007Return made up to 01/07/07; full list of members (5 pages)
17 July 2007Return made up to 01/07/07; full list of members (5 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 July 2006Return made up to 01/07/06; full list of members (5 pages)
28 July 2006Return made up to 01/07/06; full list of members (5 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 August 2005Return made up to 01/07/05; full list of members (7 pages)
5 August 2005Return made up to 01/07/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 August 2004Return made up to 01/07/04; full list of members (5 pages)
12 August 2004Return made up to 01/07/04; full list of members (5 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 August 2003Return made up to 01/07/03; full list of members (5 pages)
4 August 2003Return made up to 01/07/03; full list of members (5 pages)
22 July 2002Return made up to 01/07/02; full list of members (5 pages)
22 July 2002Return made up to 01/07/02; full list of members (5 pages)
27 January 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002New secretary appointed (2 pages)
15 October 2001New director appointed (3 pages)
15 October 2001New director appointed (3 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 July 2001Return made up to 01/07/01; full list of members (5 pages)
25 July 2001Return made up to 01/07/01; full list of members (5 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 July 2000Return made up to 01/07/00; full list of members (5 pages)
19 July 2000Return made up to 01/07/00; full list of members (5 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 July 1999Return made up to 01/07/99; no change of members (5 pages)
21 July 1999Return made up to 01/07/99; no change of members (5 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 July 1998Return made up to 01/07/98; change of members (6 pages)
30 July 1998Return made up to 01/07/98; change of members (6 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 July 1997Return made up to 01/07/97; full list of members (6 pages)
16 July 1997Return made up to 01/07/97; full list of members (6 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 July 1996Return made up to 01/07/96; no change of members (5 pages)
22 July 1996Return made up to 01/07/96; no change of members (5 pages)
9 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
9 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 July 1986Return made up to 16/07/86; full list of members (4 pages)
19 July 1986Return made up to 16/07/86; full list of members (4 pages)
21 February 1953Incorporation (20 pages)
21 February 1953Incorporation (20 pages)