Company NameRegester & Larkin Trustees Limited
Company StatusDissolved
Company Number04458754
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 6 months ago)
Previous NameDemostar Limited

Business Activity

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

Directors

Director NameMr Andrew John Griffin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(3 years, 2 months after company formation)
Appointment Duration14 years, 1 month (closed 17 September 2019)
RoleP R Consultant
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameTimothy Byron Johnson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(12 years after company formation)
Appointment Duration5 years, 2 months (closed 17 September 2019)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameJudith Mary Larkin
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RolePublic Relations Consultant
Correspondence Address101 Shakespeare Tower
Barbican
London
EC2Y 8DR
Secretary NameMichael Regester
NationalityBritish
StatusResigned
Appointed14 June 2002(3 days after company formation)
Appointment Duration12 years (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMichael Regester
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(3 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websiteregesterlarkin.com

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Regester Larkin LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
24 June 2019Application to strike the company off the register (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
21 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
24 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
24 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
7 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 July 2014Appointment of Timothy Byron Johnson as a director on 4 July 2014 (2 pages)
17 July 2014Termination of appointment of Michael Regester as a director on 4 July 2014 (1 page)
17 July 2014Termination of appointment of Michael Regester as a secretary on 4 July 2014 (1 page)
17 July 2014Termination of appointment of Michael Regester as a secretary on 4 July 2014 (1 page)
17 July 2014Termination of appointment of Michael Regester as a director on 4 July 2014 (1 page)
17 July 2014Appointment of Timothy Byron Johnson as a director on 4 July 2014 (2 pages)
17 July 2014Termination of appointment of Michael Regester as a director on 4 July 2014 (1 page)
17 July 2014Termination of appointment of Michael Regester as a secretary on 4 July 2014 (1 page)
17 July 2014Appointment of Timothy Byron Johnson as a director on 4 July 2014 (2 pages)
2 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
13 March 2014Secretary's details changed for Michael Regester on 28 February 2014 (1 page)
13 March 2014Director's details changed for Michael Regester on 28 February 2014 (2 pages)
13 March 2014Director's details changed for Michael Regester on 28 February 2014 (2 pages)
13 March 2014Secretary's details changed for Michael Regester on 28 February 2014 (1 page)
13 March 2014Director's details changed for Andrew John Griffin on 28 February 2014 (2 pages)
13 March 2014Director's details changed for Andrew John Griffin on 28 February 2014 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
28 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
1 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 July 2010Director's details changed for Michael Regester on 11 June 2010 (2 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Andrew John Griffin on 11 June 2010 (2 pages)
8 July 2010Director's details changed for Michael Regester on 11 June 2010 (2 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Andrew John Griffin on 11 June 2010 (2 pages)
5 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
5 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
3 July 2009Return made up to 11/06/09; full list of members (3 pages)
3 July 2009Return made up to 11/06/09; full list of members (3 pages)
3 July 2009Registered office changed on 03/07/2009 from the quaqdrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
3 July 2009Registered office changed on 03/07/2009 from the quaqdrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
8 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 11/06/08; full list of members (3 pages)
19 June 2008Return made up to 11/06/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from the quaqdrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
18 June 2008Registered office changed on 18/06/2008 from the quaqdrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
6 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
5 July 2007Return made up to 11/06/07; full list of members (2 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 11/06/07; full list of members (2 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
28 June 2006Return made up to 11/06/06; full list of members (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 11/06/06; full list of members (2 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
2 August 2005Return made up to 11/06/05; full list of members (2 pages)
2 August 2005Return made up to 11/06/05; full list of members (2 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
4 August 2004Return made up to 11/06/04; full list of members (6 pages)
4 August 2004Return made up to 11/06/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
24 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
16 July 2002Registered office changed on 16/07/02 from: 280 grays inn road london WC1X 8EB (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 280 grays inn road london WC1X 8EB (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
19 June 2002Company name changed demostar LIMITED\certificate issued on 19/06/02 (2 pages)
19 June 2002Company name changed demostar LIMITED\certificate issued on 19/06/02 (2 pages)
11 June 2002Incorporation (10 pages)
11 June 2002Incorporation (10 pages)