Company NameRegent Kingsway Limited
Company StatusDissolved
Company Number03143241
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)
Previous NameHolaw (358) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Charles Marriott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(3 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 07 September 1999)
RoleSolicitor
Correspondence AddressCrown House Shaftenhoe End
Barley
Royston
Hertfordshire
SG8 8LE
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed01 April 1999(3 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 07 September 1999)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressEdelman House 123 High Street
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

14 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
7 April 1999Application for striking-off (1 page)
22 February 1999Return made up to 03/01/99; no change of members (5 pages)
16 September 1998Full accounts made up to 31 January 1998 (5 pages)
6 August 1998Registered office changed on 06/08/98 from: 31 brechin place london SW7 4QD (1 page)
11 February 1998Return made up to 03/01/98; no change of members (4 pages)
23 September 1997Full accounts made up to 31 January 1997 (5 pages)
4 February 1997Return made up to 03/01/97; full list of members (6 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (4 pages)
14 September 1996Particulars of mortgage/charge (4 pages)
25 June 1996Company name changed holaw (358) LIMITED\certificate issued on 26/06/96 (2 pages)
5 January 1996Registered office changed on 05/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 January 1996Incorporation (18 pages)