Company NameRegency Equity & Agency Limited
Company StatusDissolved
Company Number04148591
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ola Yemisi Ayodeji
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNigerian
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleEconomist
Country of ResidenceNigeria
Correspondence AddressApartment 81 Elizabeth Court
Palgrave Gardens Roosemoore Road
London
NW1 6EJ
Director NameMrs Olukemi Omotayo Aderemi
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address21 Haythrop Close
Downhead Park
Milton Keynes
Buckinghamshire
MK15 9DD
Secretary NameMr Babajide Oyekanmi
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Great North Road
New Barnet
Barnet
Hertfordshire
EN5 1AT
Director NameOladeinde Brown
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityNigerian
StatusResigned
Appointed30 January 2001(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 09 May 2003)
RoleBusiness Consultant
Correspondence Address63 Amblecote Meadows
Amblecote Road
London
SE12 9TA
Director NameAlexander Ayodeji
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 2008)
RoleBanking
Correspondence Address120 Bedford Avenue
Barnet
Hertfordshire
EN5 2ET
Secretary NameAlexander Ayodeji
NationalityBritish
StatusResigned
Appointed09 May 2003(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 2008)
RoleBanking
Correspondence Address120 Bedford Avenue
Barnet
Hertfordshire
EN5 2ET

Location

Registered Address81 Elizabeth Court 1
Palgrave Gardens
London
NW1 6EJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
28 July 2009Application for striking-off (1 page)
16 June 2009Registered office changed on 16/06/2009 from monomark house 27 old gloucester street london WC1N 3XX (1 page)
6 March 2009Return made up to 26/01/09; full list of members (3 pages)
5 March 2009Appointment terminated director alexander ayodeji (1 page)
5 March 2009Appointment terminated secretary alexander ayodeji (1 page)
25 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 May 2008Return made up to 26/01/08; no change of members (8 pages)
3 March 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 May 2007Return made up to 26/01/07; full list of members (7 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 April 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 March 2005Return made up to 26/01/05; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
31 March 2004Return made up to 26/01/04; full list of members (7 pages)
18 February 2004Return made up to 26/01/03; full list of members (6 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003New secretary appointed;new director appointed (1 page)
17 May 2003Registered office changed on 17/05/03 from: 78B belsize lane london NW3 5BJ (1 page)
17 May 2003Director resigned (1 page)
24 April 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
8 April 2002Return made up to 26/01/02; full list of members (6 pages)
15 March 2002Return made up to 26/01/01; full list of members (6 pages)
29 March 2001Director resigned (1 page)
6 February 2001New director appointed (1 page)