Tindale Crescent
Bishop Auckland
DS14 9SR
Director Name | Dipak Lakhani |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 470 Church Lane Kingsbury London Nw9 |
Director Name | Mr David McLaren Rabagliati |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shepherds Well Forest Row East Sussex RH18 5BG |
Secretary Name | Mr John Stephen Morrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Aylestone Avenue Brondesbury Park London NW6 7AA |
Director Name | Bernard Anthony Halpin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(7 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 1 Bridge Place London SW1V 1QA |
Director Name | Mr Sundip Singh Bhasin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 1 254 Cannon Lane Pinner Middlesex HA5 1JG |
Secretary Name | RJM Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Regents Investments Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,855 |
Cash | £111,529 |
Current Liabilities | £1,078,716 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2017 | Completion of winding up (1 page) |
19 July 2016 | Order of court to wind up (3 pages) |
12 July 2016 | Order of court to wind up (3 pages) |
8 December 2015 | Termination of appointment of Rjm Secretaries Ltd as a secretary on 30 November 2013 (1 page) |
3 July 2013 | Compulsory strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2012 | Termination of appointment of Sundip Bhasin as a director (2 pages) |
23 April 2012 | Appointment of Stephen Cottey as a director (3 pages) |
7 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2012 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
10 December 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2010 | Secretary's details changed for Rjm Secretaries Ltd on 15 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 November 2008 | Location of register of members (1 page) |
13 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
18 July 2008 | Appointment terminated director bernard halpin (1 page) |
15 July 2008 | Director appointed sundip bhasin (2 pages) |
2 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 3 cloth street barbican london EC1A 7NP (1 page) |
31 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
20 February 2007 | Particulars of mortgage/charge (7 pages) |
20 February 2007 | Particulars of mortgage/charge (7 pages) |
19 February 2007 | Resolutions
|
12 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Company name changed midlex one hundred and forty sev en LIMITED\certificate issued on 04/10/06 (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
27 September 2006 | Incorporation (16 pages) |