REGENT INNS SHARE PARTICIPATION TRUSTEES LIMITED

2nd Floor Rowley House 2nd Floor Rowley House, Borehamwood, WD6 1JH, Hertfordshire
StatusDISSOLVED
Company No.03068081
CategoryPrivate Limited Company
Incorporated14 Jun 1995
Age28 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution09 Feb 2010
Years14 years, 3 months, 4 days

SUMMARY

REGENT INNS SHARE PARTICIPATION TRUSTEES LIMITED is an dissolved private limited company with number 03068081. It was incorporated 28 years, 10 months, 29 days ago, on 14 June 1995 and it was dissolved 14 years, 3 months, 4 days ago, on 09 February 2010. The company address is 2nd Floor Rowley House 2nd Floor Rowley House, Borehamwood, WD6 1JH, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 09 Feb 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Apr 2009

Action Date: 28 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-28

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Apr 2007

Action Date: 01 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-01

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 21/07/06 from: 77 muswell hill london N10 3PJ

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Mar 2006

Action Date: 02 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-02

Documents

View document PDF

Resolution

Date: 12 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Mar 2005

Action Date: 03 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-03

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 May 2004

Action Date: 05 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-05

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Apr 2003

Action Date: 06 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-06

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Feb 2001

Action Date: 01 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-01

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Address

Type: 287

Description: Registered office changed on 10/05/00 from: northway house 1379 high road whetstone london N20 9LP

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2000

Action Date: 03 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-03

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 29 Dec 1998

Action Date: 04 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-04

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Annual-return

Type: 363b

Description: Return made up to 14/06/98; no change of members

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 29 Apr 1998

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Accounts with made up date

Date: 29 Apr 1998

Action Date: 05 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-05

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/97; no change of members

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/96; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 02 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 02/11/95 from: 190 strand london WC2R 1JN

Documents

View document PDF

Resolution

Date: 02 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lawgra (no.301) LIMITED\certificate issued on 23/06/95

Documents

View document PDF

Incorporation company

Date: 14 Jun 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AN ENERGETIC LIFE LIMITED

22 KINGWOOD ROAD,LONDON,SW6 6SR

Number:09180531
Status:ACTIVE
Category:Private Limited Company

BAMBOO STREET FOOD LTD

24 BROOMBRIGGS ROAD,LEICESTER,LE3 9QN

Number:11445556
Status:ACTIVE
Category:Private Limited Company

FIELDVIEW MOTORS LIMITED

11 LYNN ROAD,ELY,CB7 4EG

Number:10693877
Status:ACTIVE
Category:Private Limited Company

ISCAINSIGHT LTD

24 BROOKLEA,NEWPORT,NP18 3PR

Number:09700505
Status:ACTIVE
Category:Private Limited Company

MOTIVATE BUSINESS LIMITED

33 BELLMAN ROAD,CHRISTCHURCH,BH23 6ED

Number:04110792
Status:ACTIVE
Category:Private Limited Company

SHAMRAEFF ENGINEERING LIMITED

21 GLEBE ROAD,GALSTON,KA4 8DS

Number:SC417119
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source