Company NameRegent Motor Services Ltd
Company StatusDissolved
Company Number03645005
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameSavva Savvas
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Clifton Gardens
Enfield
Middlesex
EN2 7PL
Secretary NameLoucia Savva
NationalityBritish
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleSecretary
Correspondence Address27 Clifton Gardens
Enfield
Middlesex
EN2 7PL
Director NameAce Registrars Limited (Corporation)
Date of BirthFebruary 1997 (Born 27 years ago)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address34 Hendon Lane
Finchley
London
N3 1TT
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address34 Hendon Lane
Finchley
London
N3 1TT

Location

Registered AddressSandgate Street
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Shareholders

20 at 1A Savva
20.00%
Ordinary
20 at 1L Savva
20.00%
Ordinary
20 at 1Loucia Savva
20.00%
Ordinary
20 at 1Ms Andreas Harkos
20.00%
Ordinary
20 at 1Savva Savva
20.00%
Ordinary

Financials

Year2014
Turnover£322,569
Gross Profit£219,478
Net Worth£387,235
Cash£243,949
Current Liabilities£47,054

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Director's details changed for Savva Savvas on 5 October 2009 (2 pages)
16 January 2010Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2010-01-16
  • GBP 100
(5 pages)
16 January 2010Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2010-01-16
  • GBP 100
(5 pages)
16 January 2010Director's details changed for Savva Savvas on 5 October 2009 (2 pages)
16 January 2010Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2010-01-16
  • GBP 100
(5 pages)
16 January 2010Director's details changed for Savva Savvas on 5 October 2009 (2 pages)
15 June 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
15 June 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
20 March 2009Return made up to 06/11/08; full list of members (10 pages)
20 March 2009Return made up to 06/11/08; full list of members (10 pages)
8 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
8 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
23 January 2008Return made up to 06/10/07; no change of members (6 pages)
23 January 2008Return made up to 06/10/07; no change of members (6 pages)
14 June 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
14 June 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
9 January 2007Return made up to 06/10/06; full list of members (5 pages)
9 January 2007Return made up to 06/10/06; full list of members (5 pages)
21 July 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
21 July 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
12 January 2006Return made up to 06/10/05; full list of members (7 pages)
12 January 2006Return made up to 06/10/05; full list of members (7 pages)
1 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
1 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
7 January 2005Return made up to 06/10/04; full list of members (7 pages)
7 January 2005Return made up to 06/10/04; full list of members (7 pages)
1 October 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
1 October 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
22 October 2003Return made up to 06/10/03; full list of members (7 pages)
22 October 2003Return made up to 06/10/03; full list of members (7 pages)
14 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
14 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
23 October 2002Return made up to 06/10/02; full list of members (7 pages)
23 October 2002Return made up to 06/10/02; full list of members (7 pages)
29 May 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
29 May 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
21 November 2001Return made up to 06/10/01; full list of members (7 pages)
21 November 2001Return made up to 06/10/01; full list of members (7 pages)
21 June 2001Full accounts made up to 31 October 2000 (10 pages)
21 June 2001Full accounts made up to 31 October 2000 (10 pages)
17 November 2000Return made up to 06/10/00; full list of members (7 pages)
17 November 2000Return made up to 06/10/00; full list of members (7 pages)
21 April 2000Full accounts made up to 31 October 1999 (10 pages)
21 April 2000Full accounts made up to 31 October 1999 (10 pages)
9 December 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/12/99
(6 pages)
9 December 1999Return made up to 06/10/99; full list of members (6 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: 34 hendon lane finchley london N3 1TT (1 page)
23 October 1998Registered office changed on 23/10/98 from: 34 hendon lane finchley london N3 1TT (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998New director appointed (2 pages)
6 October 1998Incorporation (12 pages)