Company NameRegency Electrics Limited
Company StatusDissolved
Company Number04678260
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAdam Parsons
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address63 Denny Gate
Cheshunt
Hertfordshire
EN8 0XF
Director NameMr Jonathan Andrew Roberts
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleElectrical
Country of ResidenceEngland
Correspondence Address84 Merlin Grove
Beckenham
Kent
BR3 3HT
Secretary NameAdam Parsons
NationalityBritish
StatusClosed
Appointed14 September 2006(3 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 17 January 2017)
RoleElectrician
Country of ResidenceEngland
Correspondence Address63 Denny Gate
Cheshunt
Hertfordshire
EN8 0XF
Director NameMr Tristan Matthew Heel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleElectrical
Country of ResidenceUnited Kingdom
Correspondence Address23 Petticrow Quays
Belvedere Road
Burnham On Crouch
Essex
CM0 8AJ
Secretary NameMr Tristan Matthew Heel
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleElectrical
Country of ResidenceUnited Kingdom
Correspondence Address23 Petticrow Quays
Belvedere Road
Burnham On Crouch
Essex
CM0 8AJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address7 Chequers Parade
Passey Place
London
SE9 1DD
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Adam Parsons
50.00%
Ordinary
50 at £1Jonathan Andrew Roberts
50.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (3 pages)
18 October 2016Application to strike the company off the register (3 pages)
26 September 2016Micro company accounts made up to 28 February 2016 (2 pages)
26 September 2016Micro company accounts made up to 28 February 2016 (2 pages)
22 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
27 January 2016Micro company accounts made up to 28 February 2015 (2 pages)
27 January 2016Micro company accounts made up to 28 February 2015 (2 pages)
29 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Registered office address changed from C/O Omer & Company 108a Eltham High Street London SE9 1BW to C/O Omer & Company 7 Chequers Parade Passey Place London SE9 1DD on 29 April 2015 (1 page)
29 April 2015Registered office address changed from C/O Omer & Company 108a Eltham High Street London SE9 1BW to C/O Omer & Company 7 Chequers Parade Passey Place London SE9 1DD on 29 April 2015 (1 page)
29 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 November 2010Registered office address changed from 63 Denny Gate Cheshunt Herts EN8 0XF on 16 November 2010 (1 page)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 November 2010Registered office address changed from 63 Denny Gate Cheshunt Herts EN8 0XF on 16 November 2010 (1 page)
30 April 2010Director's details changed for Jonathan Andrew Roberts on 15 February 2010 (2 pages)
30 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Jonathan Andrew Roberts on 15 February 2010 (2 pages)
30 April 2010Director's details changed for Adam Parsons on 15 February 2010 (2 pages)
30 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Adam Parsons on 15 February 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 May 2009Return made up to 15/02/09; full list of members (4 pages)
5 May 2009Return made up to 15/02/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 September 2008Return made up to 15/02/08; full list of members (4 pages)
24 September 2008Return made up to 15/02/08; full list of members (4 pages)
28 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
28 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
23 March 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2006Secretary resigned;director resigned (1 page)
14 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
9 November 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006New secretary appointed (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 6 brookland court kennedy close cheshunt herts EN8 0AR (1 page)
25 September 2006Registered office changed on 25/09/06 from: 6 brookland court kennedy close cheshunt herts EN8 0AR (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
20 March 2006Return made up to 15/02/06; full list of members (7 pages)
20 March 2006Return made up to 15/02/06; full list of members (7 pages)
26 January 2006Registered office changed on 26/01/06 from: 23 petticrow quays belvedere road burnham on crouch essex CM0 8AJ (2 pages)
26 January 2006Registered office changed on 26/01/06 from: 23 petticrow quays belvedere road burnham on crouch essex CM0 8AJ (2 pages)
23 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
23 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
22 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 June 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/06/04
(7 pages)
4 June 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/06/04
(7 pages)
3 May 2003Registered office changed on 03/05/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New secretary appointed;new director appointed (2 pages)
3 May 2003New secretary appointed;new director appointed (2 pages)
3 May 2003Registered office changed on 03/05/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Registered office changed on 07/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Registered office changed on 07/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
26 February 2003Incorporation (6 pages)
26 February 2003Incorporation (6 pages)