Company NameRegulus Publishing Co. Limited
Company StatusDissolved
Company Number01909795
CategoryPrivate Limited Company
Incorporation Date30 April 1985(39 years ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Clive Walter Kavan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 03 October 2006)
RoleElectronics Engineer
Correspondence Address9b Ashbourne Parade
Hanger Lane
London
W5 3QS
Director NameMiss Jane Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 03 October 2006)
RoleEstate Agent
Correspondence Address8 Cunningham Court
Blomfield Road
London
W9
Secretary NamePeter William Hill
NationalityBritish
StatusClosed
Appointed11 November 1999(14 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 03 October 2006)
RoleSoftware Developer
Correspondence Address119 Dartmouth Road
London
NW2 4ES
Director NameMary Catriona Kenedy Mundle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 1999)
RoleAstrologer
Correspondence Address8 Cricklade Road
Bristol
BS7 9EN
Secretary NameMrs Penelope Amanda Kavan
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address9b Ashbourne Parade
London
W5 3QS

Location

Registered AddressTrinominis House (First Floor)
125-129 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Financials

Year2014
Net Worth£607
Cash£869
Current Liabilities£435

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Application for striking-off (1 page)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 March 2005Return made up to 31/12/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
21 June 2001Accounts for a small company made up to 31 March 2000 (3 pages)
24 May 2001Director resigned (1 page)
19 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2000Return made up to 31/12/99; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 December 1999New secretary appointed (2 pages)
19 November 1999Secretary resigned (1 page)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1997Registered office changed on 28/11/97 from: 69 green lane edgware middlesex HA8 7PZ (1 page)
18 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)