Company NameRegalsound Limited
DirectorMyrianthi Loupellis
Company StatusDissolved
Company Number02700807
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMyrianthi Loupellis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 12 months
RoleDressmaker
Correspondence Address178 Chase Road
London
N14 4LH
Secretary NameAntonios Loupellis
NationalityBritish
StatusCurrent
Appointed08 May 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address178 Chase Road
London
N14 4LH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999O/C30/9/99 res.app liqs (2 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
30 July 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
13 August 1997Liquidators statement of receipts and payments (5 pages)
4 February 1997Liquidators statement of receipts and payments (5 pages)
1 February 1996Registered office changed on 01/02/96 from: 2 spencer avenue palmers green london N13 4TX (1 page)
1 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 1996Appointment of a voluntary liquidator (1 page)
26 July 1995Accounts for a small company made up to 31 May 1995 (6 pages)