Company NameRegent Portfolio Limited
Company StatusDissolved
Company Number05342842
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 2 months ago)
Dissolution Date17 March 2009 (15 years ago)
Previous NameH Projects Limited

Business Activity

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

Directors

Director NameKeith Strudley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleConsultant
Correspondence Address77 London Road
Sevenoaks
Kent
TN13 2UQ
Secretary NameMr Andrew Jordan
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Forest Ridge
Keston
Kent
BR2 6EQ
Director NameMr John Marshall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(2 years after company formation)
Appointment Duration2 years (closed 17 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Chateau De La Mer
Havre Des Pas
St Helier
Jersey
JE2 4UL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Current Liabilities£8,243

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
5 March 2007New director appointed (2 pages)
23 February 2007Return made up to 26/01/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
12 July 2006Ad 26/01/05--------- £ si 98@1 (2 pages)
24 February 2006Return made up to 26/01/06; full list of members (2 pages)
10 October 2005Company name changed h projects LIMITED\certificate issued on 10/10/05 (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 9 limes road beckenham kent BR3 6NS (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
11 May 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Director resigned (1 page)
26 January 2005Incorporation (12 pages)