Company NameLondon & Regent Regeneration Limited
Company StatusDissolved
Company Number05131970
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 10 months ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)
Previous NameEmpire Ilford Markets Limited

Business Activity

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

Directors

Director NameMr Hayden Joshua Chittell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
SW19 4NG
Secretary NameAndrea Caroline Harrison
NationalityBritish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House Thornton Road
Wimbledon
SW19 4NG
Director NameJoanna Jane Armitt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(4 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 November 2008)
RolePersonal Assistant
Correspondence Address1 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameA&H Directors Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered AddressThornton House
Thornton Road
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
7 February 2011Application to strike the company off the register (3 pages)
7 February 2011Application to strike the company off the register (3 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(13 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(13 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 November 2009Director's details changed for Hayden Joshua Chittell on 2 November 2009 (3 pages)
16 November 2009Secretary's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages)
16 November 2009Secretary's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages)
16 November 2009Secretary's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages)
16 November 2009Director's details changed for Hayden Joshua Chittell on 2 November 2009 (3 pages)
16 November 2009Director's details changed for Hayden Joshua Chittell on 2 November 2009 (3 pages)
26 June 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
26 June 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
15 June 2009Registered office changed on 15/06/2009 from 58-60 berners street london W1T 3JS (1 page)
15 June 2009Registered office changed on 15/06/2009 from 58-60 berners street london W1T 3JS (1 page)
28 May 2009Return made up to 19/05/09; full list of members (3 pages)
28 May 2009Return made up to 19/05/09; full list of members (3 pages)
7 February 2009Appointment Terminated Director joanna armitt (1 page)
7 February 2009Appointment terminated director joanna armitt (1 page)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (1 page)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (1 page)
3 October 2008Return made up to 19/05/08; full list of members (3 pages)
3 October 2008Return made up to 19/05/08; full list of members (3 pages)
30 September 2008Director's Change of Particulars / hayden chittell / 31/01/2007 / HouseName/Number was: , now: tower; Street was: 3 barham road, now: house; Area was: , now: 15 copse hill; Post Code was: SW20 0EX, now: SW20 0NB (1 page)
30 September 2008Director's change of particulars / hayden chittell / 31/01/2007 (1 page)
27 August 2008Director appointed joanna jane armitt (2 pages)
27 August 2008Director appointed joanna jane armitt (2 pages)
21 August 2008Memorandum and Articles of Association (14 pages)
21 August 2008Memorandum and Articles of Association (14 pages)
20 August 2008Company name changed empire ilford markets LIMITED\certificate issued on 20/08/08 (3 pages)
20 August 2008Company name changed empire ilford markets LIMITED\certificate issued on 20/08/08 (3 pages)
19 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
19 November 2007Accounts made up to 31 May 2007 (1 page)
4 June 2007Return made up to 19/05/07; full list of members (2 pages)
4 June 2007Return made up to 19/05/07; full list of members (2 pages)
8 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
8 June 2006Accounts made up to 31 May 2006 (1 page)
31 May 2006Return made up to 19/05/06; full list of members (2 pages)
31 May 2006Return made up to 19/05/06; full list of members (2 pages)
27 April 2006Accounts made up to 31 May 2005 (1 page)
27 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
27 June 2005Return made up to 19/05/05; full list of members (3 pages)
27 June 2005Return made up to 19/05/05; full list of members (3 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New director appointed (3 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (3 pages)
27 May 2004Director resigned (1 page)
19 May 2004Incorporation (14 pages)
19 May 2004Incorporation (14 pages)