Company NameRegisfawn Limited
Company StatusDissolved
Company Number02169542
CategoryPrivate Limited Company
Incorporation Date28 September 1987(36 years, 7 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Roger Billinghurst
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(3 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address14 Exeter Court
Maple Road
Surbiton
Surrey
KT1 3JW
Secretary NameMichael Roger Billinghurst
NationalityBritish
StatusClosed
Appointed10 May 1991(3 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address14 Exeter Court
Maple Road
Surbiton
Surrey
KT1 3JW
Director NameGordon Neville Laurie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 1992)
RoleCompany Director
Correspondence Address2 Pond Close
Walton On Thames
Surrey
KT12 5DR

Location

Registered AddressApplemarket House
17 Union St
Kingston Upon Thames
Surrey
KT1 1RP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£206
Current Liabilities£3,615,961

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 February 1997Receiver ceasing to act (1 page)
13 February 1997Receiver's abstract of receipts and payments (2 pages)
13 February 1997Receiver's abstract of receipts and payments (2 pages)
13 February 1997Receiver ceasing to act (1 page)
29 January 1997Receiver's abstract of receipts and payments (2 pages)
29 January 1997Receiver's abstract of receipts and payments (2 pages)
29 April 1996Receiver's abstract of receipts and payments (2 pages)
29 April 1996Receiver's abstract of receipts and payments (2 pages)
20 October 1995Receiver's abstract of receipts and payments (2 pages)
20 October 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)