Company NameRegal Energy Limited
Company StatusDissolved
Company Number04768166
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)
Previous NameOval (1861) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Christopher Phillips
NationalityBritish
StatusClosed
Appointed13 July 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Earldom Road
London
SW15 1AF
Director NameMr Neil Ritson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(3 years, 8 months after company formation)
Appointment Duration9 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Shouldham Street
London
W1H 5FL
Director NameMr Gordon Bowman Stein
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(3 years, 8 months after company formation)
Appointment Duration9 months (closed 16 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Halepit Road
Great Bookham
Surrey
KT23 4BS
Director NameGlenn Robert Featherby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed03 July 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2004)
RoleAccountant
Correspondence Address51 Stanley Street
Nedlands
Western Australia 6009
Australia
Director NameGuenter Nolte
Date of BirthJuly 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2004)
RoleCompany Director
Correspondence AddressAltencellerfeld 2 D
Celle
29227
Germany
Director NameMr Vasile Frank Timis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed03 July 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 13 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Basil Mansions
Basil Street
Knightsbridge
London
SW3 1AP
Secretary NameStephen Paul West
NationalityBritish
StatusResigned
Appointed03 July 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 13 July 2005)
RoleAccountant
Correspondence Address6 Epirus Road
London
SW6 7UH
Director NameMr Roger Simon Coltman Phillips
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRotten Row
Furneux Pelham
Hertfordshire
SG9 0JP
Director NameStephen Paul West
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(2 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 October 2005)
RoleAccountant
Correspondence Address6 Epirus Road
London
SW6 7UH
Director NamePeter Michael Dunne
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed28 October 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2007)
RoleFinancial Controller
Correspondence AddressFirst Floor Flat
5 Ingham Road
London
NW6 1DG
Director NameClaire Amy Miller
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2005(2 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 February 2006)
RoleFinance Manager
Correspondence AddressFlat 1
139b Upper Street
London
N1 1QP
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address4th Floor
11 Berkeley Street
London
W1J 8DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (3 pages)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 October 2006Director's particulars changed (1 page)
1 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Secretary resigned (1 page)
30 March 2006Notice of resignation (2 pages)
17 March 2006Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
20 October 2005Full accounts made up to 31 December 2004 (11 pages)
12 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005Director resigned (1 page)
21 June 2005Full accounts made up to 31 December 2003 (11 pages)
19 May 2005Return made up to 18/05/05; full list of members (7 pages)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (3 pages)
11 February 2005Director resigned (1 page)
11 February 2005Registered office changed on 11/02/05 from: 2ND floor 49 albemarle street london W1S 4JR (1 page)
2 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
30 August 2003New director appointed (2 pages)
27 August 2003Ad 12/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Nc inc already adjusted 03/07/03 (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 July 2003New secretary appointed (2 pages)
3 July 2003Company name changed oval (1861) LIMITED\certificate issued on 03/07/03 (2 pages)
18 May 2003Incorporation (20 pages)