Company NameRegland Investments Limited
Company StatusDissolved
Company Number00761622
CategoryPrivate Limited Company
Incorporation Date21 May 1963(60 years, 11 months ago)
Dissolution Date28 October 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSusan Kavanagh
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1993(29 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 28 October 2008)
RoleCompany Director
Correspondence Address29 Edwardes Square
London
W8 6HH
Director NameJulian Gavin Kavanagh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1993(30 years, 6 months after company formation)
Appointment Duration14 years, 11 months (closed 28 October 2008)
RoleCompany Director
Correspondence AddressGrove Farm Church Road
Stoke Hammond
Buckinghamshire
MK17 9BP
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed05 April 1992(28 years, 10 months after company formation)
Appointment Duration16 years, 7 months (closed 28 October 2008)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Director NameMichael Herschel Kavanagh
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(28 years, 10 months after company formation)
Appointment Duration5 years (resigned 18 April 1997)
RoleCompany Director
Correspondence Address29 Edwardes Square
London
W8 6HH

Location

Registered Address22 Melton Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£358
Current Liabilities£1,633

Accounts

Latest Accounts25 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End25 March

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
19 May 2008Application for striking-off (1 page)
19 April 2007Return made up to 05/04/07; full list of members (5 pages)
18 April 2006Return made up to 05/04/06; full list of members (5 pages)
9 August 2005Return made up to 05/04/05; full list of members (5 pages)
13 April 2004Return made up to 05/04/04; full list of members (5 pages)
11 March 2004Accounts for a dormant company made up to 25 March 2003 (7 pages)
15 April 2003Return made up to 05/04/03; full list of members (4 pages)
29 January 2003Accounts for a dormant company made up to 25 March 2002 (7 pages)
21 May 2002Return made up to 05/04/02; full list of members (5 pages)
21 January 2002Total exemption full accounts made up to 25 March 2001 (7 pages)
11 September 2001Return made up to 05/04/01; full list of members (5 pages)
27 July 2001Accounts for a dormant company made up to 25 March 2000 (7 pages)
20 June 2000Return made up to 05/04/00; full list of members (7 pages)
9 December 1999Full accounts made up to 25 March 1999 (9 pages)
21 July 1999Return made up to 05/04/99; full list of members (6 pages)
27 January 1999Full accounts made up to 25 March 1998 (11 pages)
31 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1998Director's particulars changed (1 page)
26 January 1998Full accounts made up to 25 March 1997 (11 pages)
20 August 1997Return made up to 05/04/97; full list of members (7 pages)
27 April 1997Director resigned (1 page)
10 April 1997Full accounts made up to 25 March 1996 (11 pages)
22 June 1996Return made up to 05/04/96; full list of members (7 pages)
18 February 1996Full accounts made up to 25 March 1995 (12 pages)
4 December 1995Director's particulars changed (2 pages)
8 June 1995Full accounts made up to 25 March 1994 (10 pages)