Company NameRegalimage Limited
DirectorsMatthew French and Leslie Cleevely
Company StatusDissolved
Company Number03361305
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew French
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address15 Kearton Place 169 Croydon Road
Caterham
Surrey
CR3 6PH
Secretary NameJeanette Elizabeth Harwood
NationalityBritish
StatusCurrent
Appointed09 June 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address11 Caraway Place
Wallington
Surrey
SM6 7AG
Director NameLeslie Cleevely
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1999(1 year, 11 months after company formation)
Appointment Duration25 years
RoleSign Writer
Correspondence Address51 Brian Avenue
South Croydon
Surrey
CR2 9NG
Director NameJohn Lawson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(1 year after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 April 1999)
RoleCompany Director
Correspondence Address3 Southholme Close
Upper Norwood
London
SE19 2QU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressRutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 July 2001Dissolved (1 page)
11 April 2001Completion of winding up (1 page)
10 September 1999Order of court to wind up (2 pages)
23 August 1999Court order notice of winding up (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 67 westow street upper norwood london SE19 3RW (1 page)
14 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
3 July 1998New director appointed (2 pages)
5 June 1998Return made up to 28/04/98; full list of members (6 pages)
26 June 1997Registered office changed on 26/06/97 from: 67 westow street upper norwood london SE19 3RW (1 page)
26 June 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997Memorandum and Articles of Association (11 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1997Incorporation (16 pages)