Company NameREG Consultants Limited
Company StatusDissolved
Company Number03497358
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSheila Carol Gambardella
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Willersley Avenue
Sidcup
Kent
DA15 9EG
Secretary NameSheila Carol Gambardella
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Willersley Avenue
Sidcup
Kent
DA15 9EG
Director NameRoy Ernest Gambardella
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Willersley Avenue
Sidcup
Kent
DA15 9EG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£4,475
Cash£12,926
Current Liabilities£9,019

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
5 December 2016Application to strike the company off the register (3 pages)
5 December 2016Application to strike the company off the register (3 pages)
26 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 February 2016Termination of appointment of Roy Ernest Gambardella as a director on 21 January 2016 (1 page)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Termination of appointment of Roy Ernest Gambardella as a director on 21 January 2016 (1 page)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 February 2011Director's details changed for Sheila Carol Gambardella on 4 February 2011 (2 pages)
21 February 2011Director's details changed for Sheila Carol Gambardella on 4 February 2011 (2 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Sheila Carol Gambardella on 4 February 2011 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 February 2010Registered office address changed from Numeric House 98 Station Ropad Sidcup Kent DA15 7BY on 23 February 2010 (1 page)
23 February 2010Director's details changed for Roy Ernest Gambardella on 4 February 2010 (2 pages)
23 February 2010Registered office address changed from Numeric House 98 Station Ropad Sidcup Kent DA15 7BY on 23 February 2010 (1 page)
23 February 2010Director's details changed for Sheila Carol Gambardella on 4 February 2010 (2 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Sheila Carol Gambardella on 4 February 2010 (2 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Roy Ernest Gambardella on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Roy Ernest Gambardella on 4 February 2010 (2 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Sheila Carol Gambardella on 4 February 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 February 2009Return made up to 04/02/09; full list of members (4 pages)
16 February 2009Return made up to 04/02/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 February 2008Return made up to 04/02/08; full list of members (2 pages)
20 February 2008Return made up to 04/02/08; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 March 2007Return made up to 04/02/07; full list of members (7 pages)
14 March 2007Return made up to 04/02/07; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 March 2006Return made up to 04/02/06; full list of members (7 pages)
7 March 2006Return made up to 04/02/06; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 March 2005Return made up to 04/02/05; full list of members (7 pages)
11 March 2005Return made up to 04/02/05; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
12 March 2004Return made up to 04/02/04; full list of members (7 pages)
12 March 2004Return made up to 04/02/04; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
20 February 2003Return made up to 04/02/03; full list of members (7 pages)
20 February 2003Return made up to 04/02/03; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
13 February 2002Return made up to 22/01/02; full list of members (6 pages)
13 February 2002Return made up to 22/01/02; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 January 2001 (4 pages)
10 April 2001Accounts for a small company made up to 31 January 2001 (4 pages)
13 February 2001Return made up to 22/01/01; full list of members (6 pages)
13 February 2001Return made up to 22/01/01; full list of members (6 pages)
29 June 2000Full accounts made up to 31 January 2000 (4 pages)
29 June 2000Full accounts made up to 31 January 2000 (4 pages)
9 February 2000Return made up to 22/01/00; full list of members (6 pages)
9 February 2000Return made up to 22/01/00; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 31 January 1999 (3 pages)
17 June 1999Accounts for a small company made up to 31 January 1999 (3 pages)
16 February 1999Return made up to 22/01/99; full list of members (6 pages)
16 February 1999Return made up to 22/01/99; full list of members (6 pages)
4 March 1998Ad 02/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1998Ad 02/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
22 January 1998Incorporation (13 pages)
22 January 1998Incorporation (13 pages)