Company NameRegentpace Limited
Company StatusDissolved
Company Number02834804
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGoldbridge Limited (Corporation)
StatusClosed
Appointed22 August 1995(2 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 12 October 2010)
Correspondence AddressPO Box 3321 Road Town
Tortola
Foreign
Secretary NameFides Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2000(6 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 12 October 2010)
Correspondence AddressEnterprise House
113-115 George Lane
London
E18 1AB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameAlbion Trading Corporation (Corporation)
Date of BirthJune 1993 (Born 30 years ago)
StatusResigned
Appointed03 September 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 13 September 1995)
Correspondence AddressThe Genesis Building
P.O.Box 61
Grand Cayman
Foreign
Cayman Islands
Secretary NameAdam Corporate Services Limited (Corporation)
StatusResigned
Appointed12 December 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 1997)
Correspondence Address16 Southcote Road
Walthamstow
London
E17 7AX
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed30 April 1997(3 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 October 1997)
Correspondence Address3rd Floor 4 Luke Street
London
EC2A 4NT
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 1999)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameRoscommon Ltd (Corporation)
StatusResigned
Appointed24 June 1999(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 July 2000)
Correspondence AddressP.O. Box 556
Main Street
Charlestown
Nevis
West Indies

Location

Registered AddressEnterprise House
113-115 George Lane
London
E18 1AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£10,522
Cash£48,140
Current Liabilities£37,618

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 pages)
14 July 2009Return made up to 09/07/09; full list of members (3 pages)
14 July 2009Return made up to 09/07/09; full list of members (3 pages)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
16 May 2009Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
30 July 2007Return made up to 09/07/07; no change of members (6 pages)
30 July 2007Return made up to 09/07/07; no change of members (6 pages)
21 August 2006Return made up to 09/07/06; full list of members (6 pages)
21 August 2006Return made up to 09/07/06; full list of members (6 pages)
1 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
1 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
1 August 2005Return made up to 09/07/05; full list of members (6 pages)
1 August 2005Return made up to 09/07/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2000 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2000 (5 pages)
22 July 2004Return made up to 09/07/04; full list of members (6 pages)
22 July 2004Return made up to 09/07/04; full list of members (6 pages)
19 August 2003Return made up to 09/07/03; full list of members (6 pages)
19 August 2003Return made up to 09/07/03; full list of members (6 pages)
17 October 2002Return made up to 09/07/02; full list of members (6 pages)
17 October 2002Return made up to 09/07/02; full list of members (6 pages)
26 July 2001Return made up to 09/07/01; full list of members (6 pages)
26 July 2001Return made up to 09/07/01; full list of members (6 pages)
3 January 2001Return made up to 09/07/99; full list of members (5 pages)
3 January 2001Return made up to 09/07/99; full list of members (5 pages)
3 January 2001Return made up to 09/09/00; full list of members (5 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Return made up to 09/09/00; full list of members (5 pages)
11 December 2000Accounts for a small company made up to 31 July 1999 (8 pages)
11 December 2000Accounts for a small company made up to 31 July 1998 (8 pages)
11 December 2000Accounts for a small company made up to 31 July 1998 (8 pages)
11 December 2000Accounts for a small company made up to 31 July 1999 (8 pages)
8 November 2000Registered office changed on 08/11/00 from: enterprise house george lane london EC18 1AB (1 page)
8 November 2000Registered office changed on 08/11/00 from: enterprise house george lane london EC18 1AB (1 page)
9 October 2000Registered office changed on 09/10/00 from: parramatta 305 the butlers wharf building shad thames london SE1 2YE (1 page)
9 October 2000Registered office changed on 09/10/00 from: parramatta 305 the butlers wharf building shad thames london SE1 2YE (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
6 June 2000Strike-off action suspended (1 page)
6 June 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: 3RD floor 4 luke street london EC2A 4NT (1 page)
5 July 1999Registered office changed on 05/07/99 from: 3RD floor 4 luke street london EC2A 4NT (1 page)
24 September 1998Return made up to 09/07/98; no change of members (4 pages)
24 September 1998Return made up to 09/07/98; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 31 July 1997 (7 pages)
21 July 1998Accounts for a small company made up to 31 July 1997 (7 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997Secretary resigned (1 page)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997Registered office changed on 17/10/97 from: 123/125 city road london EC1V 1JB (1 page)
17 October 1997Secretary resigned (1 page)
17 October 1997Return made up to 09/07/97; no change of members (4 pages)
17 October 1997Return made up to 09/07/97; no change of members (4 pages)
17 October 1997Registered office changed on 17/10/97 from: 123/125 city road london EC1V 1JB (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997New secretary appointed (2 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 June 1997Accounts for a small company made up to 31 July 1995 (5 pages)
3 June 1997Accounts for a small company made up to 31 July 1995 (5 pages)
21 August 1996Return made up to 09/07/96; full list of members
  • 363(287) ‐ Registered office changed on 21/08/96
(6 pages)
21 August 1996Return made up to 09/07/96; full list of members (6 pages)
26 May 1996Delivery ext'd 3 mth 31/07/95 (2 pages)
26 May 1996Delivery ext'd 3 mth 31/07/95 (2 pages)
28 November 1995Registered office changed on 28/11/95 from: 10-11 new street london EC2M 4TP (1 page)
28 November 1995Registered office changed on 28/11/95 from: 10-11 new street london EC2M 4TP (1 page)
29 September 1995Director resigned (1 page)
29 September 1995Director resigned (1 page)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
25 August 1995Accounts for a small company made up to 31 July 1994 (5 pages)
25 August 1995Accounts for a small company made up to 31 July 1994 (5 pages)
26 July 1995Return made up to 09/07/95; full list of members (6 pages)
26 July 1995Return made up to 09/07/95; full list of members (6 pages)
11 April 1995Delivery ext'd 3 mth 31/07/94 (2 pages)
11 April 1995Delivery ext'd 3 mth 31/07/94 (2 pages)