2nd Floor
London
W1D 5EU
Director Name | Timothy Byron Johnson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2014(12 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 September 2019) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Judith Mary Larkin |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2006) |
Role | Public Relations Consultant |
Correspondence Address | 101 Shakespeare Tower Barbican London EC2Y 8DR |
Secretary Name | Michael Regester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(3 days after company formation) |
Appointment Duration | 12 years (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Michael Regester |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | regesterlarkin.com |
---|
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Regester Larkin LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2019 | Application to strike the company off the register (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
24 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 July 2014 | Appointment of Timothy Byron Johnson as a director on 4 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Michael Regester as a director on 4 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Michael Regester as a secretary on 4 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Michael Regester as a secretary on 4 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Michael Regester as a director on 4 July 2014 (1 page) |
17 July 2014 | Appointment of Timothy Byron Johnson as a director on 4 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Michael Regester as a director on 4 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Michael Regester as a secretary on 4 July 2014 (1 page) |
17 July 2014 | Appointment of Timothy Byron Johnson as a director on 4 July 2014 (2 pages) |
2 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 March 2014 | Secretary's details changed for Michael Regester on 28 February 2014 (1 page) |
13 March 2014 | Director's details changed for Michael Regester on 28 February 2014 (2 pages) |
13 March 2014 | Director's details changed for Michael Regester on 28 February 2014 (2 pages) |
13 March 2014 | Secretary's details changed for Michael Regester on 28 February 2014 (1 page) |
13 March 2014 | Director's details changed for Andrew John Griffin on 28 February 2014 (2 pages) |
13 March 2014 | Director's details changed for Andrew John Griffin on 28 February 2014 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
28 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
1 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 July 2010 | Director's details changed for Michael Regester on 11 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Andrew John Griffin on 11 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Michael Regester on 11 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Andrew John Griffin on 11 June 2010 (2 pages) |
5 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from the quaqdrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from the quaqdrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from the quaqdrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from the quaqdrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
5 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
2 August 2005 | Return made up to 11/06/05; full list of members (2 pages) |
2 August 2005 | Return made up to 11/06/05; full list of members (2 pages) |
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
4 August 2004 | Return made up to 11/06/04; full list of members (6 pages) |
4 August 2004 | Return made up to 11/06/04; full list of members (6 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
24 July 2003 | Return made up to 11/06/03; full list of members
|
24 July 2003 | Return made up to 11/06/03; full list of members
|
16 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 280 grays inn road london WC1X 8EB (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 280 grays inn road london WC1X 8EB (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
19 June 2002 | Company name changed demostar LIMITED\certificate issued on 19/06/02 (2 pages) |
19 June 2002 | Company name changed demostar LIMITED\certificate issued on 19/06/02 (2 pages) |
11 June 2002 | Incorporation (10 pages) |
11 June 2002 | Incorporation (10 pages) |