Company NameRegalline Limited
Company StatusDissolved
Company Number01905190
CategoryPrivate Limited Company
Incorporation Date15 April 1985(39 years ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Raymond Boyd Thomas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration19 years, 11 months (closed 14 December 2010)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Rhodrons Avenue
Chessington
Surrey
KT9 1AZ
Secretary NameMr Raymond Boyd Thomas
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration19 years, 11 months (closed 14 December 2010)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Rhodrons Avenue
Chessington
Surrey
KT9 1AZ
Director NameMrs Juliana Moolee Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 23 February 2010)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Rhodrons Avenue
Chessington
Surrey
KT9 1AZ

Location

Registered Address110 Rhodrons Avenue
Chessington
Surrey
KT9 1AZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Financials

Year2014
Turnover£29,825
Net Worth£187
Cash£2,569
Current Liabilities£14,588

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,000
(5 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,000
(5 pages)
24 February 2010Director's details changed for Mrs Juliana Moolee Thomas on 31 December 2009 (2 pages)
24 February 2010Director's details changed for Mr Raymond Boyd Thomas on 31 December 2009 (2 pages)
24 February 2010Director's details changed for Mrs Juliana Moolee Thomas on 31 December 2009 (2 pages)
24 February 2010Director's details changed for Mr Raymond Boyd Thomas on 31 December 2009 (2 pages)
23 February 2010Termination of appointment of Juliana Thomas as a director (1 page)
23 February 2010Termination of appointment of Juliana Thomas as a director (1 page)
22 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
22 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Location of register of members (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
27 December 2007Registered office changed on 27/12/07 from: 102 chantry road chessington surrey KT9 1JS (1 page)
27 December 2007Registered office changed on 27/12/07 from: 102 chantry road chessington surrey KT9 1JS (1 page)
5 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
9 December 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
9 December 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 September 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
10 September 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 September 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
23 September 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
28 March 2002Return made up to 31/12/01; full list of members (6 pages)
28 March 2002Return made up to 31/12/01; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 June 2000Full accounts made up to 31 August 1999 (6 pages)
29 June 2000Full accounts made up to 31 August 1999 (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (6 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 August 1997 (7 pages)
2 July 1998Full accounts made up to 31 August 1997 (7 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 June 1997Full accounts made up to 31 August 1996 (7 pages)
30 June 1997Full accounts made up to 31 August 1996 (7 pages)
25 April 1997Full accounts made up to 31 August 1995 (6 pages)
25 April 1997Registered office changed on 25/04/97 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page)
25 April 1997Registered office changed on 25/04/97 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page)
25 April 1997Full accounts made up to 31 August 1995 (6 pages)
11 February 1997Compulsory strike-off action has been discontinued (1 page)
11 February 1997Compulsory strike-off action has been discontinued (1 page)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1996Registered office changed on 08/01/96 from: victor boorman and company paris house wilbury villas hove sussex BN3 6GZ (1 page)
8 January 1996Registered office changed on 08/01/96 from: victor boorman and company paris house wilbury villas hove sussex BN3 6GZ (1 page)