Company NameRegent Street W1 Limited
Company StatusDissolved
Company Number03756238
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameRegents Street W1 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Charles William Kirkham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 27 December 2011)
RoleProperty Manager
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Sorbiers 19
1803 Chardonne
Switzerland
Secretary NameMr Nicholas Robert Marshall Kirkham
NationalityBritish
StatusClosed
Appointed05 May 1999(2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Folly
Chippenham Road
Corsham
Wiltshire
SN13 0QJ
Director NameMr Nicolai Outzen
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed15 September 2005(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 April 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3a 63-65 Princelet Street
London
E1 5LP
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address65 Alfred Road
London
W2 5EU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

99 at £1Simon Charles William Kirkham
99.00%
Ordinary
1 at £1Nicholas R.m Kirkham
1.00%
Ordinary

Financials

Year2014
Net Worth£5,391
Cash£82,019
Current Liabilities£326,735

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
12 September 2011Application to strike the company off the register (3 pages)
12 September 2011Application to strike the company off the register (3 pages)
23 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(4 pages)
23 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(4 pages)
23 May 2011Director's details changed for Mr. Simon Charles William Kirkham on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Mr. Simon Charles William Kirkham on 23 May 2011 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 May 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
14 May 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
28 April 2010Termination of appointment of Nicolai Outzen as a director (1 page)
28 April 2010Termination of appointment of Nicolai Outzen as a director (1 page)
28 April 2010Director's details changed for Mr. Simon Charles William Kirkham on 20 April 2010 (2 pages)
28 April 2010Director's details changed for Mr. Simon Charles William Kirkham on 20 April 2010 (2 pages)
11 November 2009Registered office address changed from 12 Harley Street London W1G 9PG on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 12 Harley Street London W1G 9PG on 11 November 2009 (1 page)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 April 2009Return made up to 21/04/09; full list of members (4 pages)
22 April 2009Director's change of particulars / simon kirkham / 22/04/2008 (1 page)
22 April 2009Return made up to 21/04/09; full list of members (4 pages)
22 April 2009Director's change of particulars / nicolai outzen / 22/04/2008 (1 page)
22 April 2009Director's Change of Particulars / simon kirkham / 22/04/2008 / HouseName/Number was: , now: chemin de la plantaz; Street was: chemin des sorbiers 19,, now: chemin de la plantaz; Post Town was: 1803 chardonne, now: 1071 chardonne; Region was: , now: vaud (1 page)
22 April 2009Director's Change of Particulars / nicolai outzen / 22/04/2008 / HouseName/Number was: , now: flat 3A; Street was: 22 holly mount, now: 63-65 princelet street; Post Code was: NW3 6SG, now: E1 5LP; Country was: , now: united kingdom (1 page)
3 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 May 2008Director's change of particulars / simon kirkham / 01/06/2007 (1 page)
7 May 2008Director's Change of Particulars / simon kirkham / 01/06/2007 / HouseName/Number was: , now: chemin de la plantaz; Street was: chemin des sorbiers 19,, now: chemin de la plantaz; Post Town was: 1803 chardonne, now: 1071 chardonne (1 page)
7 May 2008Return made up to 21/04/08; full list of members (4 pages)
7 May 2008Return made up to 21/04/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Secretary's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Secretary's particulars changed (1 page)
14 June 2007Return made up to 21/04/07; full list of members (3 pages)
14 June 2007Return made up to 21/04/07; full list of members (3 pages)
24 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
24 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 May 2006Return made up to 21/04/06; full list of members (7 pages)
22 May 2006Return made up to 21/04/06; full list of members (7 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
20 July 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2005Return made up to 21/04/05; full list of members (6 pages)
20 August 2004Registered office changed on 20/08/04 from: 12 harley street london W1G 9PG (1 page)
20 August 2004Registered office changed on 20/08/04 from: 12 harley street london W1G 9PG (1 page)
10 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 August 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 August 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 June 2004Return made up to 21/04/04; full list of members (6 pages)
30 June 2004Return made up to 21/04/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2001 (7 pages)
17 June 2003Return made up to 21/04/03; full list of members (6 pages)
17 June 2003Return made up to 21/04/03; full list of members (6 pages)
20 May 2002Return made up to 21/04/02; full list of members (6 pages)
20 May 2002Return made up to 21/04/02; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
21 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
11 May 2001Return made up to 21/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2001Return made up to 21/04/01; full list of members (6 pages)
23 February 2001Delivery ext'd 3 mth 30/09/00 (1 page)
23 February 2001Delivery ext'd 3 mth 30/09/00 (1 page)
7 February 2001Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
7 February 2001Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
6 July 2000Return made up to 21/04/00; full list of members (6 pages)
6 July 2000Return made up to 21/04/00; full list of members (6 pages)
18 June 1999Company name changed regents street W1 LIMITED\certificate issued on 21/06/99 (2 pages)
18 June 1999Company name changed regents street W1 LIMITED\certificate issued on 21/06/99 (2 pages)
6 June 1999Registered office changed on 06/06/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
6 June 1999New director appointed (3 pages)
6 June 1999Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1999Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999Registered office changed on 06/06/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
6 June 1999New director appointed (3 pages)
6 June 1999New secretary appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
21 April 1999Incorporation (13 pages)
21 April 1999Incorporation (13 pages)