Company NameJohn Regan Limited
Company StatusDissolved
Company Number04941365
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr John Regan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Canonbury Street
Islington
London
N1 2TA
Director NameMrs Pamela Carol Regan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address1 Canonbury Street
Islington
London
N1 2TA
Secretary NameMrs Pamela Carol Regan
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Canonbury Street
Islington
London
N1 2TA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1 Canonbury Street
London
N1 2TA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCanonbury
Built Up AreaGreater London

Shareholders

67 at £1John Regan
67.00%
Ordinary
33 at £1Pamela Carol Regan
33.00%
Ordinary

Financials

Year2014
Net Worth£16,181
Cash£13,602
Current Liabilities£2,505

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2013Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP on 4 February 2013 (1 page)
4 February 2013Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP on 4 February 2013 (1 page)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
(5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 12 November 2009 (1 page)
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for John Regan on 23 October 2009 (2 pages)
12 November 2009Director's details changed for Pamela Carol Regan on 23 October 2009 (2 pages)
9 December 2008Return made up to 23/10/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Return made up to 23/10/07; full list of members (2 pages)
6 November 2007Return made up to 23/10/06; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2005Return made up to 23/10/05; full list of members (2 pages)
20 October 2005New director appointed (2 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 October 2004Return made up to 23/10/04; full list of members (6 pages)
30 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
4 November 2003Registered office changed on 04/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 November 2003New secretary appointed (1 page)
4 November 2003Ad 23/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 November 2003New director appointed (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: 52 great eastern street london EC2A 3EP (1 page)
23 October 2003Incorporation (16 pages)