Company NameRegenesis Trading Ltd
Company StatusDissolved
Company Number06844320
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wulstan Kenneth Frank Earley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Ridge Road
Sutton
Surrey
SM3 9LZ
Director NameMr Peter Townsend
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Linden Gardens
Tunbridge Wells
Kent
TN2 5QT

Location

Registered AddressBritannia Chambers
181-185 High Street
New Malden
Surrey
KT3 4BH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Termination of appointment of Peter Townsend as a director (1 page)
20 January 2011Termination of appointment of Peter Townsend as a director (1 page)
20 May 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1,285
(14 pages)
20 May 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1,285
(14 pages)
5 May 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 1,285
(4 pages)
5 May 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 1,285
(4 pages)
15 October 2009Registered office address changed from Suite 5 Second Floor Viking House Lodge Lane Grays Essex RM16 2XE on 15 October 2009 (1 page)
15 October 2009Registered office address changed from Suite 5 Second Floor Viking House Lodge Lane Grays Essex RM16 2XE on 15 October 2009 (1 page)
29 July 2009Director appointed peter townsend (2 pages)
29 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
29 July 2009Director appointed peter townsend (2 pages)
29 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 July 2009Nc inc already adjusted 21/07/09 (1 page)
29 July 2009Nc inc already adjusted 21/07/09 (1 page)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 March 2009Incorporation (16 pages)
11 March 2009Incorporation (16 pages)