Company NameRegent Cavendish (IFA) Ltd
Company StatusDissolved
Company Number03201248
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gary Philip Pulford
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1996(1 day after company formation)
Appointment Duration10 years, 9 months (closed 20 February 2007)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address10 Blanchard Grove
Enfield
Middlesex
EN3 6XQ
Secretary NameMr Gary Philip Pulford
NationalityBritish
StatusClosed
Appointed21 May 1996(1 day after company formation)
Appointment Duration10 years, 9 months (closed 20 February 2007)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address10 Blanchard Grove
Enfield
Middlesex
EN3 6XQ
Director NameGeorge Kyriacos Ttouli
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 day after company formation)
Appointment Duration7 years, 5 months (resigned 07 November 2003)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address1 Helena Close
Barnet
London
EN4 0JA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address208 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
9 September 2005Particulars of mortgage/charge (3 pages)
24 August 2005Return made up to 20/05/05; full list of members (7 pages)
30 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
8 February 2005Director resigned (1 page)
29 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 June 2004Return made up to 20/05/04; full list of members (7 pages)
14 November 2003Director resigned (1 page)
27 May 2003Return made up to 20/05/03; full list of members (8 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
10 June 2002Return made up to 20/05/02; full list of members (7 pages)
3 April 2002Full accounts made up to 31 May 2001 (11 pages)
4 September 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
30 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 June 2000Return made up to 20/05/00; full list of members (6 pages)
16 June 1999Return made up to 20/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
9 October 1998Registered office changed on 09/10/98 from: lawford house albert place finchley london N3 1QD (1 page)
1 April 1998Full accounts made up to 31 May 1997 (14 pages)
23 July 1997Return made up to 20/05/97; full list of members (6 pages)
21 October 1996Ad 07/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 1996Registered office changed on 13/09/96 from: 14 bream close heron whark london N17 9DF (1 page)
26 May 1996New secretary appointed;new director appointed (2 pages)
26 May 1996Secretary resigned (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996Registered office changed on 26/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
26 May 1996Director resigned (1 page)
20 May 1996Incorporation (14 pages)