Company NameRegent Property Investments Limited
Company StatusDissolved
Company Number04513388
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date7 November 2006 (17 years, 5 months ago)
Previous NameBroomco (2989) 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 Graham Frank Chase
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(3 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (closed 07 November 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address146 Green Dragon Lane
Winchmore Hill
London
N21 1ET
Director NameMr Robin Mark Paynter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(3 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (closed 07 November 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address87 Winchester Road
Twickenham
TW1 1LA
Secretary NameMr Graham Frank Chase
NationalityBritish
StatusClosed
Appointed11 September 2002(3 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (closed 07 November 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address146 Green Dragon Lane
Winchmore Hill
London
N21 1ET
Secretary NameMr Robin Mark Paynter
NationalityBritish
StatusClosed
Appointed11 September 2002(3 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (closed 07 November 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address87 Winchester Road
Twickenham
TW1 1LA
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressC/O Lubbock Fine
Russell Bedford House City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£127,947
Cash£176,592
Current Liabilities£48,645

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
9 June 2006Application for striking-off (1 page)
4 April 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
9 September 2005Return made up to 16/08/05; full list of members (9 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 August 2004Return made up to 16/08/04; full list of members (9 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 October 2003Return made up to 16/08/03; full list of members (9 pages)
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 September 2002Secretary resigned;director resigned (1 page)
20 September 2002Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
20 September 2002Ad 11/09/02--------- £ si 198@1=198 £ ic 2/200 (4 pages)
20 September 2002Registered office changed on 20/09/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 August 2002Incorporation (19 pages)