Company NameRegency Plastercraft Limited
Company StatusDissolved
Company Number05049877
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Angelo John Farrugia
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood House
School Road, Good Easter
Chelmsford
Essex
CM1 4RT
Director NameMr Dominic Farrugia
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence AddressMulberry Barn Andrews Lane
Great Easton
Dunmow
CM6 2DP
Secretary NameMr Dominic Farrugia
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address11 Cardinal Avenue
Borehamwood
Hertfordshire
WD6 1EN
Director NameAngelo John Farrugia
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RolePlasterer
Correspondence Address16 Underwood Road
Chingford
London
E4 9EB
Director NameMr George Farrugia
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 2004(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence AddressFerns Hollow
Copthall Green, Upshire
Waltham Abbey
Essex
EN9 3SZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone020 83675738
Telephone regionLondon

Location

Registered Address99 Cumberland Road
London
E13 8LH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,955
Current Liabilities£19,143

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
15 October 2021Application to strike the company off the register (1 page)
14 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 May 2020Termination of appointment of George Farrugia as a director on 7 May 2020 (1 page)
14 May 2020Cessation of George Farrugia as a person with significant control on 7 May 2020 (1 page)
27 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
27 March 2020Director's details changed for Mr Dominic Farrugia on 27 March 2020 (2 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
13 April 2018Registered office address changed from 4a Roman Road London E6 3RX England to 99 Cumberland Road London E13 8LH on 13 April 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2016Registered office address changed from 138 Southbury Road Enfield Middlesex EN1 1YF to 4a Roman Road London E6 3RX on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 138 Southbury Road Enfield Middlesex EN1 1YF to 4a Roman Road London E6 3RX on 28 April 2016 (1 page)
27 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(6 pages)
27 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
22 June 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(6 pages)
22 June 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(6 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(6 pages)
2 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
28 March 2013Secretary's details changed for Mr Dominic Farrugia on 20 February 2012 (2 pages)
28 March 2013Secretary's details changed for Mr Dominic Farrugia on 20 February 2012 (2 pages)
28 March 2013Director's details changed for Mr Dominic Farrugia on 20 February 2012 (2 pages)
28 March 2013Director's details changed for Mr Dominic Farrugia on 20 February 2012 (2 pages)
28 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
23 June 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Dominic Farrugia on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Angelo John Farrugia on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Angelo John Farrugia on 16 March 2010 (2 pages)
16 March 2010Director's details changed for George Farrugia on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Dominic Farrugia on 16 March 2010 (2 pages)
16 March 2010Director's details changed for George Farrugia on 16 March 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 19/02/09; full list of members (4 pages)
7 April 2009Return made up to 19/02/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Return made up to 19/02/08; full list of members (4 pages)
16 April 2008Return made up to 19/02/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 19/02/07; full list of members (3 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 19/02/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 March 2006Return made up to 19/02/06; full list of members (3 pages)
6 March 2006Return made up to 19/02/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 June 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
8 June 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
8 April 2005Registered office changed on 08/04/05 from: second floor 61-67 old street london EC1V 9HX (1 page)
8 April 2005Registered office changed on 08/04/05 from: second floor 61-67 old street london EC1V 9HX (1 page)
11 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
11 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
8 April 2004Ad 31/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 April 2004Ad 31/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Incorporation (17 pages)
19 February 2004Incorporation (17 pages)