Company NameB & R (Regent Street) Limited
Company StatusDissolved
Company Number03121695
CategoryPrivate Limited Company
Incorporation Date3 November 1995(28 years, 6 months ago)
Dissolution Date16 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameAnthony Butwick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 The Sycamores
The Avenue
Radlett
Hertfordshire
WD7 7LJ
Director NameSandra Maureen Butwick
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 The Sycamores
Radlett
Hertfordshire
WD7 7LJ
Director NameAbdul Nurmohamed
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address195 Albury Drive
Hatch End
Middlesex
HA5 3RH
Secretary NameSandra Maureen Butwick
NationalityBritish
StatusClosed
Appointed03 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 The Sycamores
Radlett
Hertfordshire
WD7 7LJ
Secretary NameMichael Edward McCarthy
NationalityBritish
StatusResigned
Appointed03 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address79 St John Street
London
EC1M 4DR
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address79 St John Street
London
EC1M 4NR

Location

Registered AddressC/O Bn Jackson Norton
1 Grays Inn Square Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 January 2010Final Gazette dissolved following liquidation (1 page)
16 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2009Notice of final account prior to dissolution (1 page)
16 October 2009Return of final meeting of creditors (1 page)
18 February 2005Order of court to wind up (2 pages)
18 February 2005Order of court to wind up (2 pages)
14 February 2005Registered office changed on 14/02/05 from: 1 & 2 raymond building grays inn london WC1R 5BZ (1 page)
14 February 2005Registered office changed on 14/02/05 from: 1 & 2 raymond building grays inn london WC1R 5BZ (1 page)
10 February 2005Appointment of a liquidator (1 page)
10 February 2005Notice of discharge of Administration Order (3 pages)
10 February 2005Order of court to wind up (2 pages)
10 February 2005Notice of discharge of Administration Order (3 pages)
10 February 2005Appointment of a liquidator (1 page)
10 February 2005Order of court to wind up (2 pages)
5 October 2004Administrator's abstract of receipts and payments (3 pages)
5 October 2004Administrator's abstract of receipts and payments (3 pages)
15 April 2004Administrator's abstract of receipts and payments (3 pages)
15 April 2004Administrator's abstract of receipts and payments (3 pages)
8 October 2003Administrator's abstract of receipts and payments (3 pages)
8 October 2003Administrator's abstract of receipts and payments (3 pages)
9 April 2003Administrator's abstract of receipts and payments (3 pages)
9 April 2003Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2002Administrator's abstract of receipts and payments (3 pages)
2 April 2002Administrator's abstract of receipts and payments (3 pages)
2 April 2002Administrator's abstract of receipts and payments (3 pages)
15 October 2001Administrator's abstract of receipts and payments (3 pages)
15 October 2001Administrator's abstract of receipts and payments (3 pages)
12 April 2001Administrator's abstract of receipts and payments (3 pages)
12 April 2001Administrator's abstract of receipts and payments (3 pages)
12 April 2001Administrator's abstract of receipts and payments (3 pages)
12 April 2001Administrator's abstract of receipts and payments (3 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 April 2000Registered office changed on 14/04/00 from: unit 10 garrick industrial centre, irving way hendon london NW9 6AQ (1 page)
14 April 2000Registered office changed on 14/04/00 from: unit 10 garrick industrial centre, irving way hendon london NW9 6AQ (1 page)
10 April 2000Administration Order (4 pages)
10 April 2000Administration Order (4 pages)
10 April 2000Notice of Administration Order (1 page)
10 April 2000Notice of Administration Order (1 page)
14 October 1999Return made up to 03/10/99; full list of members (7 pages)
14 October 1999Return made up to 03/10/99; full list of members (7 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 October 1998Return made up to 03/10/98; full list of members (9 pages)
8 October 1998Return made up to 03/10/98; full list of members (9 pages)
22 May 1998Registered office changed on 22/05/98 from: 66 wigmore street london W1H 0HQ (1 page)
22 May 1998Registered office changed on 22/05/98 from: 66 wigmore street london W1H 0HQ (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 October 1997Return made up to 03/10/97; full list of members (7 pages)
2 October 1997Return made up to 03/10/97; full list of members (7 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Secretary's particulars changed;director's particulars changed (1 page)
3 September 1997Secretary's particulars changed;director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 January 1997Return made up to 03/10/96; full list of members (7 pages)
7 January 1997Return made up to 03/10/96; full list of members (7 pages)
24 June 1996Ad 14/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 1996Ad 14/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
22 February 1996Accounting reference date notified as 30/06 (1 page)
22 February 1996Accounting reference date notified as 30/06 (1 page)
18 December 1995New director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Secretary resigned (2 pages)
18 December 1995Secretary resigned (1 page)
18 December 1995New secretary appointed;new director appointed (2 pages)
18 December 1995Director resigned (2 pages)
3 November 1995Incorporation (30 pages)