Company NameMark D'Costa Estate Agents Limited
Company StatusDissolved
Company Number04944643
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 5 months ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)
Previous NameRegents (Hounslow) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Derek Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Cheylesmore Drive
Frimley
Camberley
Surrey
GU16 5BW
Secretary NameMr Ryan Maurice Mathews
StatusClosed
Appointed31 December 2009(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 24 June 2014)
RoleCompany Director
Correspondence AddressLatour House, Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMark D'Costa
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address1a Victoria Street
Englefield Green
Surrey
TW20 0QY
Director NameMr Richard John Kitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Secretary NameMr Richard John Kitt
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLatour House, Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

98 at £1Badger Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 98
(3 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 98
(3 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 98
(3 pages)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (3 pages)
26 February 2014Application to strike the company off the register (3 pages)
7 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
21 May 2010Appointment of Mr Ryan Maurice Mathews as a secretary (1 page)
21 May 2010Termination of appointment of Richard Kitt as a secretary (1 page)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Appointment of Mr Ryan Maurice Mathews as a secretary (1 page)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Termination of appointment of Richard Kitt as a secretary (1 page)
22 September 2009Full accounts made up to 31 December 2008 (13 pages)
22 September 2009Full accounts made up to 31 December 2008 (13 pages)
15 May 2009Return made up to 01/05/09; full list of members (3 pages)
15 May 2009Return made up to 01/05/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 December 2007 (15 pages)
4 February 2009Full accounts made up to 31 December 2007 (15 pages)
21 October 2008Return made up to 31/08/08; full list of members (4 pages)
21 October 2008Return made up to 31/08/08; full list of members (4 pages)
21 July 2008Appointment terminated director mark d'costa (1 page)
21 July 2008Appointment terminated director mark d'costa (1 page)
14 September 2007Return made up to 31/08/07; full list of members (3 pages)
14 September 2007Return made up to 31/08/07; full list of members (3 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
24 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
17 January 2007Company name changed regents (hounslow) LIMITED\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed regents (hounslow) LIMITED\certificate issued on 17/01/07 (2 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
3 October 2005Return made up to 03/10/05; full list of members (3 pages)
3 October 2005Return made up to 03/10/05; full list of members (3 pages)
18 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2005Ad 01/06/04--------- £ si 49@1 (2 pages)
18 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
18 August 2005Ad 01/06/04--------- £ si 49@1 (2 pages)
18 August 2005Ad 10/04/04--------- £ si 48@1 (2 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
18 August 2005Ad 10/04/04--------- £ si 48@1 (2 pages)
3 March 2005Return made up to 27/10/04; full list of members (7 pages)
3 March 2005Return made up to 27/10/04; full list of members (7 pages)
10 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
10 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
28 October 2003New secretary appointed;new director appointed (1 page)
28 October 2003New secretary appointed;new director appointed (1 page)
28 October 2003New director appointed (1 page)
28 October 2003New director appointed (1 page)
27 October 2003Incorporation (17 pages)
27 October 2003New director appointed (1 page)
27 October 2003New director appointed (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Incorporation (17 pages)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)