Company NameRegent Generics Limited
Company StatusDissolved
Company Number04495758
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Arif Husain
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address137-143 Hammersmith Road
London
W14 0QL
Secretary NameMr Arif Husain
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address137-143 Hammersmith Road
London
W14 0QL
Director NameMr Peter Gerald Malone
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Barmouth Road
London
SW18 2DP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLincoln House
137-143 Hammersmith Road
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 July 2017Notification of Arif Husain as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Arif Husain as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Arif Husain as a person with significant control on 6 July 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
5 November 2009Termination of appointment of Peter Malone as a director (2 pages)
5 November 2009Termination of appointment of Peter Malone as a director (2 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 August 2009Return made up to 26/07/09; full list of members (3 pages)
26 August 2009Return made up to 26/07/09; full list of members (3 pages)
10 September 2008Return made up to 26/07/08; full list of members (3 pages)
10 September 2008Return made up to 26/07/08; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 August 2007Return made up to 26/07/07; full list of members (2 pages)
7 August 2007Return made up to 26/07/07; full list of members (2 pages)
10 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 July 2006Return made up to 26/07/06; full list of members (2 pages)
28 July 2006Return made up to 26/07/06; full list of members (2 pages)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 August 2005Return made up to 26/07/05; full list of members (2 pages)
2 August 2005Return made up to 26/07/05; full list of members (2 pages)
22 September 2004Return made up to 26/07/04; full list of members (7 pages)
22 September 2004Return made up to 26/07/04; full list of members (7 pages)
8 April 2004Registered office changed on 08/04/04 from: 861 coronation road park royal london NW10 7PT (1 page)
8 April 2004Registered office changed on 08/04/04 from: 861 coronation road park royal london NW10 7PT (1 page)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 September 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 August 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
12 August 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
5 August 2002Ad 26/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 August 2002Ad 26/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 2002Registered office changed on 02/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 July 2002Director resigned (1 page)
26 July 2002New secretary appointed (1 page)
26 July 2002Incorporation (31 pages)
26 July 2002New director appointed (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New director appointed (1 page)
26 July 2002Incorporation (31 pages)
26 July 2002New secretary appointed (1 page)
26 July 2002New director appointed (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New director appointed (1 page)