Company NameRLS Regeneration Limited
Company StatusDissolved
Company Number07213992
CategoryPrivate Limited Company
Incorporation Date6 April 2010(13 years, 12 months ago)
Dissolution Date5 October 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Susan Elizabeth Knight
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 05 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sands Road
The Sands
Farnham
Surrey
GU10 1PX
Director NameJeremy Robin Dodd
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sundial Court
Barnsbury Lane
Surbiton
Surrey
KT5 9RN

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£13

Accounts

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

Filing History

5 October 2017Final Gazette dissolved following liquidation (1 page)
5 October 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
5 July 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
18 July 2016Termination of appointment of Jeremy Robin Dodd as a director on 10 October 2015 (2 pages)
18 July 2016Termination of appointment of Jeremy Robin Dodd as a director on 10 October 2015 (2 pages)
8 July 2016Registered office address changed from 2nd Floor Britannia House Britannia Road Finchley London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 8 July 2016 (2 pages)
8 July 2016Registered office address changed from 2nd Floor Britannia House Britannia Road Finchley London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 8 July 2016 (2 pages)
6 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28
(1 page)
6 July 2016Appointment of a voluntary liquidator (1 page)
6 July 2016Statement of affairs with form 4.19 (8 pages)
6 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28
(1 page)
6 July 2016Appointment of a voluntary liquidator (1 page)
6 July 2016Statement of affairs with form 4.19 (8 pages)
24 June 2016Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 2nd Floor Britannia House Britannia Road Finchley London N12 9RU on 24 June 2016 (1 page)
24 June 2016Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 2nd Floor Britannia House Britannia Road Finchley London N12 9RU on 24 June 2016 (1 page)
3 December 2015Director's details changed for Jeremy Robin Dodd on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Jeremy Robin Dodd on 3 December 2015 (2 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
13 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 100
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 100
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 100
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 100
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 100
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 100
(4 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
28 March 2013Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED United Kingdom on 28 March 2013 (1 page)
28 March 2013Appointment of Mrs Susan Elizabeth Knight as a director (2 pages)
28 March 2013Appointment of Mrs Susan Elizabeth Knight as a director (2 pages)
28 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 13
(4 pages)
28 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
28 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 13
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 13
(4 pages)
28 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
28 March 2013Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED United Kingdom on 28 March 2013 (1 page)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 July 2012Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 12 July 2012 (1 page)
22 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2010Incorporation (49 pages)
6 April 2010Incorporation (49 pages)