Heath Road
Linton
Kent
ME17 4HT
Secretary Name | Susan Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wykeham Cottages Heath Road, Linton Maidstone Kent ME17 4HT |
Registered Address | 255 Green Lanes Palmers Green London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2012 | Application to strike the company off the register (3 pages) |
20 June 2012 | Application to strike the company off the register (3 pages) |
17 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-02-17
|
17 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-02-17
|
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Michael Frank Webb on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Michael Frank Webb on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Michael Frank Webb on 1 October 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 May 2008 | Return made up to 10/01/08; full list of members (3 pages) |
20 May 2008 | Return made up to 10/01/08; full list of members (3 pages) |
20 April 2007 | Ad 10/01/07--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
20 April 2007 | Ad 10/01/07--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
28 February 2007 | Memorandum and Articles of Association (11 pages) |
28 February 2007 | Memorandum and Articles of Association (11 pages) |
14 February 2007 | Company name changed regilus LIMITED\certificate issued on 14/02/07 (2 pages) |
14 February 2007 | Company name changed regilus LIMITED\certificate issued on 14/02/07 (2 pages) |
10 January 2007 | Incorporation (18 pages) |
10 January 2007 | Incorporation (18 pages) |