Company NameRegos Services Limited
Company StatusDissolved
Company Number03855962
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameChristakis John Yiannis Charalambous
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(1 year after company formation)
Appointment Duration2 years, 10 months (closed 05 August 2003)
RoleEstate Agent
Correspondence Address19 Oakleigh Park South
London
N20 9JS
Director NameEmmanuel Xuereb
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(1 year after company formation)
Appointment Duration2 years, 10 months (closed 05 August 2003)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address56 Campagnia Buildings
Jardine Way Wapping
London
E1
Secretary NameChristakis John Yiannis Charalambous
NationalityBritish
StatusClosed
Appointed03 November 2000(1 year after company formation)
Appointment Duration2 years, 9 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address19 Oakleigh Park South
London
N20 9JS
Director NameMr Anthony Cohen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address22 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameKay Dorrington
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address62 Hampton Road
London
E4 8NJ
Director NameMrs Katrina Adams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 03 November 2000)
RoleHousewife
Country of ResidenceEngland
Correspondence Address88 Anson Road
London
NW2 6AE
Director NameElizabeth Charalambous
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 03 November 2000)
RoleEstate Agent
Correspondence Address87 Stroud Green Road
London
N4 3PX
Secretary NameElizabeth Charalambous
NationalityBritish
StatusResigned
Appointed18 October 1999(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 03 November 2000)
RoleEstate Agent
Correspondence Address87 Stroud Green Road
London
N4 3PX
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
16 April 2002Return made up to 08/10/01; full list of members (6 pages)
16 April 2002Registered office changed on 16/04/02 from: 47 saint johns wood high street london NW8 7NJ (1 page)
6 August 2001Accounts made up to 31 October 2000 (5 pages)
6 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2000Return made up to 08/10/00; full list of members (5 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Secretary resigned (1 page)
22 December 1999New secretary appointed;new director appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
12 October 1999Registered office changed on 12/10/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New director appointed (2 pages)
8 October 1999Incorporation (14 pages)