Company NameRegent Lighting UK Ltd
Company StatusDissolved
Company Number06666530
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Patrick Jean Dreyfus
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwiss
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr Manuel Gabriel Levy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr Alessandro Sachs
Date of BirthMay 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Cosec Limited (Corporation)
StatusClosed
Appointed06 August 2013(5 years after company formation)
Appointment Duration3 years, 11 months (closed 11 July 2017)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed01 May 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 August 2013)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Location

Registered Address8 Lincoln's Inn Fields
London
WC2A 3BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
12 April 2017Application to strike the company off the register (3 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 October 2016Director's details changed for Mr Manuel Gabriel Levy on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Patrick Jean Dreyfus on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Patrick Jean Dreyfus on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Alessandro Sachs on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Alessandro Sachs on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Manuel Gabriel Levy on 6 October 2016 (2 pages)
23 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(6 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(6 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(6 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,000
(6 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,000
(6 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,000
(6 pages)
10 February 2014Accounts for a small company made up to 31 December 2013 (4 pages)
10 February 2014Accounts for a small company made up to 31 December 2013 (4 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 50,000
(6 pages)
7 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 50,000
(6 pages)
7 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
7 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 50,000
(6 pages)
7 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
1 March 2013Accounts for a small company made up to 31 December 2012 (4 pages)
1 March 2013Accounts for a small company made up to 31 December 2012 (4 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
6 March 2012Accounts for a small company made up to 31 December 2011 (4 pages)
6 March 2012Accounts for a small company made up to 31 December 2011 (4 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (1 page)
19 May 2011Appointment of F&L Legal Llp as a secretary (2 pages)
19 May 2011Appointment of F&L Legal Llp as a secretary (2 pages)
19 May 2011Director's details changed for Patrick Jean Dreyfus on 27 April 2011 (3 pages)
19 May 2011Director's details changed for Alessandro Sachs on 27 April 2011 (3 pages)
19 May 2011Director's details changed for Alessandro Sachs on 27 April 2011 (3 pages)
19 May 2011Director's details changed for Manuel Gabriel Levy on 27 April 2011 (3 pages)
19 May 2011Director's details changed for Patrick Jean Dreyfus on 27 April 2011 (3 pages)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (1 page)
19 May 2011Director's details changed for Manuel Gabriel Levy on 27 April 2011 (3 pages)
18 February 2011Full accounts made up to 31 December 2010 (11 pages)
18 February 2011Full accounts made up to 31 December 2010 (11 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
8 June 2010Full accounts made up to 31 December 2009 (10 pages)
8 June 2010Full accounts made up to 31 December 2009 (10 pages)
1 September 2009Return made up to 06/08/09; full list of members (3 pages)
1 September 2009Return made up to 06/08/09; full list of members (3 pages)
16 September 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
16 September 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
6 August 2008Incorporation (16 pages)
6 August 2008Incorporation (16 pages)