Company NameRegalia Jewels Of London Limited
Company StatusDissolved
Company Number01978031
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameGeoffrey Gordon Phillips
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(6 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address21 Bromefield
Stanmore
Middlesex
HA7 1AA
Director NameShirley Evelyn Phillips
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(6 years, 3 months after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence Address21 Bromefield
Stanmore
Middlesex
HA7 1AA
Director NameEdwin Solomon
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(6 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Canons Drive
Edgware
Middlesex
HA8 7RA
Director NameJoy Helena Solomon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(6 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Edgware
Middlesex
HA8 7RA
Secretary NameJoy Helena Solomon
NationalityBritish
StatusCurrent
Appointed18 April 1992(6 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Edgware
Middlesex
HA8 7RA

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 October 1999Dissolved (1 page)
5 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
30 August 1996Appointment of a voluntary liquidator (1 page)
30 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 1996Registered office changed on 16/08/96 from: acre house 11-15 william road london NW1 3ER (1 page)
10 May 1995Return made up to 18/04/95; full list of members (12 pages)
3 May 1995Full accounts made up to 30 June 1994 (12 pages)