Company NameThe Reginald Company Limited
Company StatusDissolved
Company Number08558032
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMrs Julia Mary Dunlop
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Kew Road
Richmond
Surrey
TW9 2AS
Director NameAndrew Dunlop
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Chaucer Avenue
Richmond
Surrey
TW9 4JH
Director NameMrs Lindsay Walrond
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Havant Road
Emsworth
Hampshire
PO10 7LD

Location

Registered AddressStudio 16, Cloisters House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
15 February 2022Application to strike the company off the register (1 page)
4 November 2021Director's details changed for Lindsay Dunlop on 2 October 2021 (2 pages)
21 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
14 October 2020Registered office address changed from C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU England to Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG on 14 October 2020 (1 page)
24 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
19 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
15 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2016Director's details changed for Lindsay Dunlop on 6 February 2016 (2 pages)
21 June 2016Director's details changed for Lindsay Dunlop on 6 February 2016 (2 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,650
(5 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,650
(5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 November 2015Registered office address changed from Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU on 2 November 2015 (1 page)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,650
(5 pages)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,650
(5 pages)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,650
(5 pages)
27 March 2015Statement of capital following an allotment of shares on 5 August 2013
  • GBP 5,650
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 5 August 2013
  • GBP 5,650
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 5 August 2013
  • GBP 5,650
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 June 2014Director's details changed for Andrew Dunlop on 30 November 2013 (2 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
17 June 2014Director's details changed for Lindsay Dunlop on 30 August 2013 (2 pages)
17 June 2014Director's details changed for Andrew Dunlop on 30 November 2013 (2 pages)
17 June 2014Director's details changed for Julia Mary Dunlop on 30 August 2013 (2 pages)
17 June 2014Director's details changed for Julia Mary Dunlop on 30 August 2013 (2 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
17 June 2014Director's details changed for Lindsay Dunlop on 30 August 2013 (2 pages)
13 August 2013Registered office address changed from Unit B1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Unit B1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS United Kingdom on 13 August 2013 (1 page)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)