Ealing
London
W5 3XJ
Director Name | Mr Michael Thomas Womack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Secretary Name | Mr John Richard Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Director Name | Mr Peter William Callaghan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 10 June 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Emerys Bucks Lane Little Eversden Cambridge Cambridgeshire CB3 7HL |
Director Name | Ms Jane Elizabeth Dix |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 25 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 February 2001) |
Role | Consultant |
Correspondence Address | Emerys Bucks Lane Little Eversden Cambridge Cambridgeshire CB3 7HL |
Secretary Name | Mr Peter William Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 February 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Emerys Bucks Lane Little Eversden Cambridge Cambridgeshire CB3 7HL |
Director Name | Mr Nigel Geoffrey Atkinson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2003) |
Role | Chartered Acct |
Country of Residence | England |
Correspondence Address | 50 Galveston Road Putney London SW15 2SA |
Director Name | Mr Colin Alfred Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Aberdeen Park Highbury London N5 2AR |
Secretary Name | Mr Nigel Geoffrey Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2003) |
Role | Chartered Acct |
Country of Residence | England |
Correspondence Address | 50 Galveston Road Putney London SW15 2SA |
Director Name | Robert Henry Armitage Chase |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | The Stables Chawton Alton Hampshire GU34 1SH |
Director Name | George Michael Lunn |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmount 17 Ledcameroch Road Bearsden Glasgow Dunbartonshire G61 4AB Scotland |
Director Name | Mr George Herbert Moore |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 August 2006) |
Role | Accountant |
Correspondence Address | 4 Warwick Road London W5 3XJ |
Secretary Name | Mr George Herbert Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 2006) |
Role | Accountant |
Correspondence Address | 4 Warwick Road London W5 3XJ |
Director Name | William Thomas Reeves |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2005) |
Role | Interim Management |
Correspondence Address | 3 The Coppins Wildwood Stafford Staffordshire ST17 4QB |
Secretary Name | Mrs Christine Margaret Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warwick Road Ealing London W5 3XJ |
Secretary Name | Linda Jill Casemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | 2 Windsor Road Teddington Middlesex TW11 0SF |
Registered Address | Liberty House Harrison North 222 Regent Street London W1B 5TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,500 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2008 | Application for striking-off (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 4 warwick road ealing london W5 3XJ (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 April 2008 | Appointment terminated secretary linda casemore (1 page) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
14 March 2008 | Memorandum and Articles of Association (13 pages) |
8 March 2008 | Company name changed regenesis partners LIMITED\certificate issued on 11/03/08 (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
20 March 2007 | Secretary resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
23 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Director resigned (2 pages) |
29 December 2005 | Director resigned (2 pages) |
29 December 2005 | Director resigned (2 pages) |
15 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 25 wormwood street london EC2M 1RP (1 page) |
18 June 2004 | Director resigned (1 page) |
27 May 2004 | Return made up to 19/03/04; full list of members
|
25 May 2004 | Ad 02/10/03--------- £ si 3112@1=3112 £ ic 25350/28462 (2 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 October 2003 | New director appointed (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 1 raymond building grays inn london WC1R 5NR (1 page) |
10 May 2003 | Return made up to 19/03/03; full list of members (9 pages) |
29 April 2003 | Director resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
17 January 2003 | Secretary resigned;director resigned (1 page) |
2 May 2002 | Ad 12/02/02--------- £ si 8000@1=8000 £ ic 53351/61351 (2 pages) |
13 March 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (3 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 December 2001 | Ad 25/09/01--------- £ si 40001@1=40001 £ ic 13350/53351 (2 pages) |
1 October 2001 | New director appointed (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 2 bucks lane little eversden cambridge cambridgeshire CB3 7HL (1 page) |
29 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
28 March 2001 | Nc inc already adjusted 14/02/01 (1 page) |
28 March 2001 | Resolutions
|
28 March 2001 | Ad 14/02/01--------- £ si 13348@1=13348 £ ic 2/13350 (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
13 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
29 December 2000 | Company name changed rpi advisors LIMITED\certificate issued on 29/12/00 (2 pages) |
26 July 2000 | Return made up to 19/03/00; full list of members (6 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: merlin place milton road cambridge CB4 0DP (1 page) |
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
20 April 1999 | Company name changed tayvin 145 LIMITED\certificate issued on 21/04/99 (2 pages) |
19 March 1999 | Incorporation (50 pages) |