2nd Floor
London
W1D 5EU
Secretary Name | Mr Andrew John Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 13 December 2016) |
Role | P R Consultant |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Timothy Byron Johnson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2014(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 December 2016) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Judith Mary Larkin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Public Relations Cons |
Correspondence Address | 101 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Michael Regester |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Arcadia Court 45 Old Castle Street London E1 7NY |
Secretary Name | Judith Mary Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Public Relations Cons |
Correspondence Address | 101 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | regesterlarkin.com |
---|
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Regester Larkin LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £382,421 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2016 | Application to strike the company off the register (3 pages) |
21 August 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
24 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
5 March 2014 | Director's details changed for Andrew John Griffin on 26 February 2014 (2 pages) |
5 March 2014 | Appointment of Timothy Byron Johnson as a director (2 pages) |
5 March 2014 | Secretary's details changed for Andrew John Griffin on 26 February 2014 (1 page) |
3 February 2014 | Company name changed regester & larkin international LIMITED\certificate issued on 03/02/14
|
23 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
7 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
8 August 2012 | Termination of appointment of Michael Regester as a director (1 page) |
27 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
8 July 2010 | Director's details changed for Michael Regester on 11 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Andrew John Griffin on 11 June 2010 (2 pages) |
5 September 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
3 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
21 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
19 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
29 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
5 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
5 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
28 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
2 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
5 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 August 2005 | Return made up to 14/06/05; full list of members (3 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 280 grays inn road london WC1X 8EB (1 page) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
14 June 2004 | Incorporation (16 pages) |