Company NameRegency Consultancy Limited
Company StatusDissolved
Company Number06528038
CategoryPrivate Limited Company
Incorporation Date8 March 2008(16 years, 1 month ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Charles Mills
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Talbot Road
Isleworth
Middlesex
TW7 7HJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 March 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address2 Campbell Road
Twickenham
Middlesex
TW2 5BY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London

Shareholders

2 at £1Mr David Charles Mills
100.00%
Ordinary

Financials

Year2014
Net Worth£7
Cash£8,068
Current Liabilities£8,061

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (3 pages)
29 January 2016Application to strike the company off the register (3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
11 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
11 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 October 2013Registered office address changed from 50 Talbot Road Isleworth Middlesex TW7 7HJ on 3 October 2013 (3 pages)
3 October 2013Registered office address changed from 50 Talbot Road Isleworth Middlesex TW7 7HJ on 3 October 2013 (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr David Charles Mills on 8 April 2010 (2 pages)
30 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr David Charles Mills on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Mr David Charles Mills on 8 April 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 June 2009Return made up to 08/03/09; full list of members (5 pages)
6 June 2009Return made up to 08/03/09; full list of members (5 pages)
7 April 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
7 April 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
7 April 2008Registered office changed on 07/04/2008 from 180 london road kingston-upon-thames surrey KT2 6QW uk (1 page)
7 April 2008Director appointed david charles mills (2 pages)
7 April 2008Registered office changed on 07/04/2008 from 180 london road kingston-upon-thames surrey KT2 6QW uk (1 page)
7 April 2008Director appointed david charles mills (2 pages)
18 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
18 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
8 March 2008Incorporation (13 pages)
8 March 2008Incorporation (13 pages)