Company NameRegent Moncrieff Limited
Company StatusDissolved
Company Number01942311
CategoryPrivate Limited Company
Incorporation Date28 August 1985(38 years, 8 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Florence May Jamieson
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 17 September 2002)
RoleSecretary
Correspondence Address29 Lesney Park
Erith
Kent
DA8 3DS
Director NameMr Ian Douglas Lindsay Jamieson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 17 September 2002)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address19 Canonbie Road
Forest Hill
London
SE23 3AW
Secretary NameMrs Florence May Jamieson
NationalityBritish
StatusClosed
Appointed21 December 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 17 September 2002)
RoleCompany Director
Correspondence Address29 Lesney Park
Erith
Kent
DA8 3DS

Location

Registered Address29 Lesney Park
Erith
Kent
DA8 3DS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardColyers
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002Voluntary strike-off action has been suspended (1 page)
19 March 2002Application for striking-off (1 page)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
8 November 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2000Registered office changed on 07/11/00 from: 29 lesney park road erith kent DA8 3DL (1 page)
24 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
22 September 2000Return made up to 26/10/99; full list of members (6 pages)
15 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 November 1998Return made up to 26/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 June 1998Registered office changed on 05/06/98 from: 17 regent square upper belvedere kent DA17 6EP (1 page)
5 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
5 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
14 May 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
20 November 1996Return made up to 26/10/96; no change of members (4 pages)
27 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
27 October 1995Return made up to 26/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)