Company NameCPF Regan Consulting Limited
Company StatusDissolved
Company Number09176604
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 8 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

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

Director

Director NameMr Padraic Thomas Regan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address12 The Ride
Brentford
Middlesex
TW8 9LA

Location

Registered Address12 The Ride The Ride
Brentford
Middlesex
TW8 9LA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,885
Cash£36,365
Current Liabilities£13,046

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (3 pages)
8 March 2016Application to strike the company off the register (3 pages)
28 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Director's details changed for Mr Padraic Thomas Regan on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Padraic Thomas Regan on 31 March 2015 (2 pages)
31 March 2015Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT England to 12 the Ride the Ride Brentford Middlesex TW8 9LA on 31 March 2015 (1 page)
31 March 2015Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT England to 12 the Ride the Ride Brentford Middlesex TW8 9LA on 31 March 2015 (1 page)
25 March 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
25 March 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
6 March 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 6 March 2015 (1 page)
22 August 2014Director's details changed for Mr Patrick Thomas Regan on 14 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Patrick Thomas Regan on 14 August 2014 (2 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)