Company NameRegional Promotions Limited
Company StatusDissolved
Company Number02842661
CategoryPrivate Limited Company
Incorporation Date5 August 1993(30 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameManis Abhi Patel
NationalityBritish
StatusCurrent
Appointed22 September 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address139 Auckland Road
Ilford
Essex
IG1 4SQ
Director NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed17 August 1993(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 22 September 1993)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed17 August 1993(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 22 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameGaswinder Singh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 June 1994)
RoleCompany Director
Correspondence Address148 Denmark Street
Plaistow
London
E13 8JU
Director NameGurmaherwan Singh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 1996)
RoleCompany Director
Correspondence Address148 Denmark Street
Plaistow
London
E13 8JU
Director NameGurwent Singh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 1999)
RoleRetail And Wholesale
Correspondence Address148 Denmark Street
Plaistow
London
E13 8JU

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£492,970
Gross Profit£149,693
Net Worth£120,810
Cash£1,296
Current Liabilities£137,175

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

12 September 2001Dissolved (1 page)
12 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000Liquidators statement of receipts and payments (5 pages)
5 October 1999Court order allowing vol liquidator to resign (1 page)
5 October 1999Appointment of a voluntary liquidator (1 page)
5 October 1999C/O re change of liq (3 pages)
13 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 1999Appointment of a voluntary liquidator (1 page)
13 September 1999Statement of affairs (8 pages)
3 September 1999Registered office changed on 03/09/99 from: 259 high street walthamstow london E17 (1 page)
19 May 1999Director resigned (1 page)
6 April 1999Strike-off action suspended (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
9 February 1998Return made up to 05/08/97; full list of members (6 pages)
5 August 1997Ad 23/04/94--------- £ si 69398@1 (2 pages)
5 August 1997£ nc 51000/101000 23/04/96 (1 page)
26 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
23 May 1997Full accounts made up to 31 August 1996 (10 pages)
6 September 1996Return made up to 05/08/96; full list of members (6 pages)
11 June 1996Full accounts made up to 31 August 1995 (11 pages)
27 March 1996Ad 22/05/95--------- £ si 30600@1 (2 pages)
27 March 1996£ nc 1000/51000 22/05/95 (1 page)
4 September 1995Return made up to 05/08/95; no change of members (4 pages)
5 May 1995Full accounts made up to 31 August 1994 (10 pages)
22 March 1995Return made up to 31/08/94; full list of members (8 pages)