Company NameRegalmanor Limited
DirectorAristos Vouniotis
Company StatusDissolved
Company Number02847112
CategoryPrivate Limited Company
Incorporation Date24 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAristos Vouniotis
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1994(4 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleBuilder
Correspondence Address2 Grovelands Road
London
N15 6BU
Secretary NameAntonakis Kyriakides
NationalityBritish
StatusCurrent
Appointed04 January 1994(4 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Correspondence Address25 Loraine Road
London
N7 6EZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 August 1993(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

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 June 2000Dissolved (1 page)
9 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 19994.68 to 23/9/99 (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
12 October 1999O/C replacement of liquidator (2 pages)
12 October 1999Notice of vacation of office of voluntary liquidator (1 page)
12 October 1999Appointment of a voluntary liquidator (1 page)
20 May 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
17 November 1995Registered office changed on 17/11/95 from: 2 spencer avenue london N13 4TX (1 page)
16 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 November 1995Appointment of a voluntary liquidator (2 pages)