Company NameRegis Low Services Limited
Company StatusDissolved
Company Number02149465
CategoryPrivate Limited Company
Incorporation Date22 July 1987(36 years, 8 months ago)
Dissolution Date16 March 1999 (25 years ago)

Business Activity

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

Directors

Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusClosed
Appointed30 November 1992(5 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE
Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 16 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Director NameSimon Lawrence Vernon Cole
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 16 March 1999)
RoleChartered Secretary
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE
Director NameHugh Anthony Armytage
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 03 February 1997)
RoleInsurance Broker
Correspondence Address6 Ponsonby Place
London
SW1P 4PT
Director NameKeith Robert Barclay
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years after company formation)
Appointment Duration4 years (resigned 02 August 1995)
RoleInsurance Broker
Correspondence Address32 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BH
Director NameRichard Paul George Andrew Brandram
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 1997)
RoleInsurance Broker
Correspondence Address57 Scarsdale Villas
London
W8 6PU
Director NameWilliam Mark Charles Garthwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3 Hazlewell Road
London
SW15 6LU
Director NameMr Kevin Duncan Spry Grant-Dalton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 04 February 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Edenhurst Avenue
London
SW6 3PB
Director NameDavid Hamilton Low
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 1993)
RoleInsurance Broker
Correspondence Address131 Old Church Street
London
SW3 6EB
Director NameBrennan James Pateman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years after company formation)
Appointment Duration4 years (resigned 01 August 1995)
RoleInsurance Broker
Correspondence AddressClaycotts
Flatford Lane, East Bergholt
Colchester
Essex
CO7 6UN
Director NamePatrick Thomas Richardson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 1993)
RoleInsurance Broker
Correspondence Address36a Southborough Road
London
E9 7EF
Secretary NameMr Peter Arthur Cooper
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressArdbraccan Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA
Director NameMr Anthony James Keys
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Pont Street
London
SW1X 0BD

Location

Registered AddressOne Hundred Whitechapel
London
E1 1JG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
9 October 1998Application for striking-off (1 page)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 August 1998Return made up to 29/07/98; no change of members (5 pages)
10 October 1997Full accounts made up to 31 December 1996 (7 pages)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
22 August 1997Location of register of members (1 page)
22 August 1997Location of debenture register (1 page)
22 August 1997Location of register of directors' interests (1 page)
22 August 1997Return made up to 29/07/97; no change of members (4 pages)
26 February 1997Director resigned (1 page)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1997Director resigned (1 page)
10 December 1996Secretary's particulars changed (1 page)
24 October 1996Full accounts made up to 31 December 1995 (7 pages)
13 August 1996Return made up to 29/07/96; full list of members (6 pages)
1 August 1996Secretary's particulars changed (1 page)
6 September 1995Full accounts made up to 31 December 1994 (8 pages)
10 August 1995Director resigned (4 pages)
10 August 1995Director resigned (4 pages)