Company NameREGO (U.K.) Limited
Company StatusDissolved
Company Number03792180
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 11 months ago)
Dissolution Date16 May 2006 (17 years, 12 months ago)

Business Activity

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

Directors

Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed31 August 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 16 May 2006)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameAlfreds S A (Corporation)
StatusClosed
Appointed31 December 2004(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 16 May 2006)
Correspondence AddressEdificio P.H. Plaza 2000, Calle 50
Apartado 0816-01098
Panama
Foreign
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameIndosuez Management Services Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address206-210
Main Street
Gibraltar
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameSilver Nominees Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed31 August 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2004)
Correspondence Address1 Snow Hill
London
EC1A 2EN

Location

Registered AddressBurbage House
83-85 Curtain Road
London
EC2A 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£155,330
Net Worth£275,417
Cash£6,318
Current Liabilities£4,975

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
28 June 2005Director's particulars changed (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
27 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
1 December 2004Full accounts made up to 30 June 2003 (11 pages)
30 June 2004Return made up to 15/06/04; full list of members (5 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
14 October 2003Director resigned (1 page)
14 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2003Accounts for a small company made up to 30 June 2002 (5 pages)
31 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 July 2000Return made up to 15/06/00; full list of members (6 pages)
29 June 1999New director appointed (2 pages)
20 June 1999Secretary resigned;director resigned (1 page)
20 June 1999Ad 15/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999New secretary appointed (2 pages)
15 June 1999Incorporation (18 pages)