Company NameJanet Reger Originals Limited
Company StatusDissolved
Company Number01699767
CategoryPrivate Limited Company
Incorporation Date16 February 1983(41 years, 2 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJanet Reger
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1992(9 years after company formation)
Appointment Duration13 years (closed 15 February 2005)
RoleCompany Director
Correspondence AddressMerville Beach
Royal Road
Grand Bay
Mauritius
Secretary NameMs Aliza Anne Reger
NationalityGerman
StatusClosed
Appointed15 February 1992(9 years after company formation)
Appointment Duration13 years (closed 15 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 6 Daleham Gardens
London
NW3 5DA

Location

Registered Address1-6 Clay Street
London
W1U 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£58,395
Current Liabilities£249

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2004Strike-off action suspended (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
14 October 2003Strike-off action suspended (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
31 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
17 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 September 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
13 September 2002Director's particulars changed (1 page)
25 February 2002Return made up to 15/02/02; full list of members (6 pages)
2 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
6 March 2001Return made up to 15/02/01; full list of members (6 pages)
22 February 2001Registered office changed on 22/02/01 from: 2 beauchamp place london SW3 1NG (1 page)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
16 April 2000Secretary's particulars changed (1 page)
16 April 2000Return made up to 15/02/00; full list of members (6 pages)
16 April 2000Director's particulars changed (1 page)
4 December 1999Particulars of mortgage/charge (3 pages)
9 March 1999Return made up to 15/02/99; full list of members (6 pages)
11 December 1998Full accounts made up to 31 March 1998 (9 pages)
28 September 1998Auditor's resignation (1 page)
14 August 1998Registered office changed on 14/08/98 from: 58-60 berners street london W1P 4JS (1 page)
23 April 1998Return made up to 15/02/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 April 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1996Full accounts made up to 31 March 1996 (9 pages)
28 February 1996Return made up to 15/02/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (5 pages)
1 February 1996Memorandum and Articles of Association (14 pages)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)