Company NameRegent Tutorial Colleges Limited
Company StatusDissolved
Company Number03458315
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 5 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Christopher Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address252 Turney Road
Dulwich
London
SE21 7JP
Secretary NamePeter Christopher Taylor
NationalityBritish
StatusClosed
Appointed30 October 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address252 Turney Road
Dulwich
London
SE21 7JP
Director NameMr Charles Cottenham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Cliveden Place
London
SW1W 8HD
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address8 Audley House
9 North Audley Street
London
W1Y 1WF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
2 March 2001Application for striking-off (1 page)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 January 2001Return made up to 30/10/00; full list of members (6 pages)
8 January 2001Director resigned (1 page)
31 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 January 2000Return made up to 30/10/99; full list of members (6 pages)
7 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1998Return made up to 30/10/98; full list of members (8 pages)
9 July 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997New director appointed (3 pages)
7 November 1997New secretary appointed;new director appointed (3 pages)
30 October 1997Incorporation (15 pages)