Company NameRegalia (London) Limited
Company StatusDissolved
Company Number01992281
CategoryPrivate Limited Company
Incorporation Date21 February 1986(38 years, 1 month ago)
Dissolution Date10 December 2013 (10 years, 3 months ago)
Previous NameRapid 761 Limited

Business Activity

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

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(27 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusClosed
Appointed01 June 2002(16 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 10 December 2013)
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.1) Limited (Corporation)
StatusClosed
Appointed01 June 2002(16 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 10 December 2013)
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusClosed
Appointed01 June 2002(16 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 10 December 2013)
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMonsieur Bernard Carton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed29 June 1992(6 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2002)
RoleVice President Finance Sodexho
Correspondence Address22 Boulevard Jules Sandean
Paris 75116
France
Director NameMonsieur Francois Vincent
NationalityFrench
StatusResigned
Appointed29 June 1992(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 July 1995)
RoleDevelopment Manager
Correspondence Address83 Route De Saint-Nom
L'Etang-La-Ville 78620
France
Director NamePatrice Douce
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed29 June 1992(6 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2002)
RoleSenior Vice President
Correspondence Address72 Rue De Paris
78490 Montfort L'Amaury
Foreign
Director NameJean Pierre Cuny
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed29 June 1992(6 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2002)
RoleVice President
Correspondence Address31 Rue Cardinet
Paris 75017
Foreign
Secretary NameMonsieur Francois Vincent
NationalityFrench
StatusResigned
Appointed29 June 1992(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 July 1995)
RoleCompany Director
Correspondence Address83 Route De Saint-Nom
L'Etang-La-Ville 78620
France
Director NameStephen Charles Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(9 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 November 1995)
RoleMan Dir
Correspondence Address25 Cleaver Square
London
SE11 4DW
Secretary NameStephen Charles Taylor
NationalityBritish
StatusResigned
Appointed04 July 1995(9 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 November 1995)
RoleMan Dir
Correspondence Address25 Cleaver Square
London
SE11 4DW
Secretary NameIfti Adam
NationalityBritish
StatusResigned
Appointed10 November 1995(9 years, 8 months after company formation)
Appointment Duration6 months (resigned 10 May 1996)
RoleCompany Director
Correspondence Address8 Pickering Court
Granville Road Wood Green
London
N22 5LZ
Director NamePeter Selinger
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(9 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2002)
RoleManaging Director
Correspondence Address22 Stansfield Road
London
SW9 9RZ
Secretary NameJean-Francois Habert
NationalityBritish
StatusResigned
Appointed10 May 1996(10 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 January 1997)
RoleCompany Director
Correspondence Address50 Rue Louis Blanc
Courbevoie F 92400 Paris
France
Foreign
Secretary NameBertrand Maurice Marcel Riteau
NationalityBritish
StatusResigned
Appointed16 January 1997(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address68 Hawes Close
Northwood
Middlesex
HA6 1EW
Secretary NamePhilippe Plantey
NationalityBritish
StatusResigned
Appointed25 April 2000(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleSecretary
Correspondence Address5a Harbut Road
London
SW11 2RA
Secretary NameJohn Farrell
NationalityBritish
StatusResigned
Appointed30 April 2002(16 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 June 2002)
RoleCompany Director
Correspondence Address16 Saint Albans Crescent
Wood Green
London
N22 5NB
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(24 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(25 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Catamaran Cruisers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
15 August 2013Application to strike the company off the register (3 pages)
15 August 2013Application to strike the company off the register (3 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
4 April 2013Termination of appointment of Philip Richard Andrew as a director on 28 March 2013 (1 page)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director on 28 March 2013 (2 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
29 June 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 29 June 2012 (2 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1,000
(4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1,000
(4 pages)
29 June 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 29 June 2012 (2 pages)
29 June 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 29 June 2012 (2 pages)
29 June 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 29 June 2012 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director on 1 January 2012 (2 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
10 January 2012Termination of appointment of Aidan Joseph Connolly as a director on 31 December 2011 (1 page)
29 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 29 June 2011 (1 page)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
29 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 29 June 2011 (1 page)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
6 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
6 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
1 July 2010Director's details changed for Sodexo Corporate Services (No 1) Limited on 29 June 2010 (2 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 29 June 2010 (2 pages)
1 July 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Sodexo Corporate Services (No 1) Limited on 29 June 2010 (2 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 July 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 29 June 2010 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
1 July 2009Return made up to 29/06/09; full list of members (3 pages)
1 July 2009Return made up to 29/06/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 31 August 2008 (6 pages)
10 December 2008Accounts made up to 31 August 2008 (6 pages)
1 July 2008Registered office changed on 01/07/2008 from embankment pier victoria embankment london WC2N 6NU (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Director's Change of Particulars / sodexho corporate services (no 1) LIMITED / 01/06/2008 / Surname was: sodexho corporate services (no 1) LIMITED, now: sodexo corporate services (no 1) LIMITED; HouseName/Number was: , now: solar house; Street was: solar house, now: kings way; Area was: stevenage leisure park kings way, now: (2 pages)
1 July 2008Director and secretary's change of particulars / sodexco corporate services no 2 LIMITED / 01/06/2008 (2 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/06/2008 (2 pages)
1 July 2008Location of debenture register (1 page)
1 July 2008Return made up to 29/06/08; full list of members (3 pages)
1 July 2008Return made up to 29/06/08; full list of members (3 pages)
1 July 2008Director and Secretary's Change of Particulars / sodexco corporate services no 2 LIMITED / 01/06/2008 / Surname was: sodexco corporate services no 2 LIMITED, now: sodexo corporate services (no 2) LIMITED; HouseName/Number was: , now: solar house; Street was: solar house, now: kings way; Area was: stevenage leisure park kings way, now: (2 pages)
1 July 2008Registered office changed on 01/07/2008 from embankment pier victoria embankment london WC2N 6NU (1 page)
1 July 2008Location of register of members (1 page)
6 March 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
6 March 2008Accounts made up to 31 August 2007 (6 pages)
3 July 2007Return made up to 29/06/07; full list of members (2 pages)
3 July 2007Return made up to 29/06/07; full list of members (2 pages)
12 September 2006Accounts made up to 31 August 2006 (6 pages)
12 September 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
29 June 2006Return made up to 29/06/06; full list of members (2 pages)
29 June 2006Return made up to 29/06/06; full list of members (2 pages)
27 September 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
27 September 2005Accounts made up to 31 August 2005 (6 pages)
20 July 2005Return made up to 29/06/05; full list of members (3 pages)
20 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 February 2005Accounts for a dormant company made up to 31 August 2003 (6 pages)
9 February 2005Accounts made up to 31 August 2003 (6 pages)
9 February 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
9 February 2005Accounts made up to 31 August 2004 (6 pages)
6 December 2004Secretary's particulars changed;director's particulars changed (1 page)
6 December 2004Secretary's particulars changed;director's particulars changed (1 page)
3 December 2004Director's particulars changed (1 page)
3 December 2004Director's particulars changed (1 page)
2 September 2004Return made up to 29/06/04; full list of members (5 pages)
2 September 2004Return made up to 29/06/04; full list of members (5 pages)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
4 September 2003Return made up to 29/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 September 2003Return made up to 29/06/03; full list of members (8 pages)
31 December 2002New secretary appointed;new director appointed (1 page)
31 December 2002New director appointed (1 page)
31 December 2002Accounts made up to 31 August 2002 (6 pages)
31 December 2002New director appointed (1 page)
31 December 2002New secretary appointed;new director appointed (1 page)
31 December 2002Accounts for a dormant company made up to 31 August 2002 (6 pages)
29 July 2002Accounts made up to 31 August 2001 (2 pages)
29 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
27 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2001Return made up to 29/06/01; full list of members (7 pages)
3 July 2001Accounts made up to 31 August 2000 (1 page)
3 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
1 August 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Accounts made up to 31 August 1999 (2 pages)
1 August 2000New secretary appointed (2 pages)
27 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 July 2000Return made up to 29/06/00; full list of members (7 pages)
21 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Return made up to 29/06/99; full list of members (6 pages)
8 July 1999Return made up to 29/06/99; full list of members (6 pages)
5 July 1999Accounts made up to 31 August 1998 (5 pages)
5 July 1999Full accounts made up to 31 August 1998 (5 pages)
8 February 1999Registered office changed on 08/02/99 from: charing cross pier victoria embankment london WC2N 6NU (1 page)
8 February 1999Registered office changed on 08/02/99 from: charing cross pier victoria embankment london WC2N 6NU (1 page)
22 July 1998Return made up to 29/06/98; no change of members (4 pages)
22 July 1998Return made up to 29/06/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 August 1997 (5 pages)
1 July 1998Accounts made up to 31 August 1997 (5 pages)
27 November 1997Return made up to 29/06/97; no change of members (4 pages)
27 November 1997Return made up to 29/06/97; no change of members (4 pages)
25 September 1997Return made up to 29/06/96; full list of members (8 pages)
25 September 1997Return made up to 29/06/96; full list of members (8 pages)
2 July 1997Accounts made up to 31 August 1996 (5 pages)
2 July 1997Full accounts made up to 31 August 1996 (5 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (2 pages)
24 June 1996Full accounts made up to 31 August 1995 (8 pages)
24 June 1996Accounts made up to 31 August 1995 (8 pages)
20 May 1996Secretary resigned (2 pages)
20 May 1996New secretary appointed (1 page)
20 May 1996New secretary appointed (1 page)
20 May 1996Secretary resigned (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
21 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 September 1995New secretary appointed;new director appointed (2 pages)
13 September 1995New secretary appointed;new director appointed (2 pages)
13 September 1995Secretary resigned;director resigned (2 pages)
13 September 1995Secretary resigned;director resigned (2 pages)
28 June 1995Full accounts made up to 31 August 1994 (6 pages)
28 June 1995Accounts made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 July 1987Full accounts made up to 31 December 1986 (8 pages)
23 July 1987Accounts made up to 31 December 1986 (8 pages)
18 September 1986Amount paid nil/part paid shares (1 page)
18 September 1986Amount paid nil/part paid shares (1 page)