London
NW9 8UA
Secretary Name | RJM Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 21 January 2020) |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Director Name | Mr John Stephen Morrall |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Aylestone Avenue Brondesbury Park London NW6 7AA |
Secretary Name | Christopher Brian Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 115c Cannon Street Road London E1 2LX |
Director Name | Mr Rohan Antony Seevaratnam |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Ridge Hill London NW11 8PN |
Director Name | Mr Ronald Tong Kiew Liow |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(5 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Director Name | Mr Rohan Antony Seevaratnam |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(5 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 17 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Albion House 470 Church Lane London NW9 8UA |
Registered Address | PO Box 500 2 Hardman Street Manchester Lancashire M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Rohan Antony Seevaratnam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,031 |
Cash | £4,693 |
Current Liabilities | £364,835 |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2019 | Notice of move from Administration to Dissolution (26 pages) |
17 June 2019 | Administrator's progress report (21 pages) |
4 January 2019 | Administrator's progress report (21 pages) |
25 June 2018 | Administrator's progress report (21 pages) |
14 May 2018 | Notice of extension of period of Administration (3 pages) |
22 December 2017 | Administrator's progress report (21 pages) |
22 December 2017 | Administrator's progress report (21 pages) |
22 June 2017 | Administrator's progress report (20 pages) |
22 June 2017 | Administrator's progress report (20 pages) |
15 May 2017 | Notice of extension of period of Administration (3 pages) |
15 May 2017 | Notice of extension of period of Administration (3 pages) |
29 December 2016 | Administrator's progress report to 15 November 2016 (18 pages) |
29 December 2016 | Administrator's progress report to 15 November 2016 (18 pages) |
16 August 2016 | Statement of affairs with form 2.14B (6 pages) |
16 August 2016 | Statement of affairs with form 2.14B (6 pages) |
2 August 2016 | Notice of deemed approval of proposals (43 pages) |
2 August 2016 | Notice of deemed approval of proposals (43 pages) |
20 July 2016 | Statement of administrator's proposal (45 pages) |
20 July 2016 | Statement of administrator's proposal (45 pages) |
31 May 2016 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester Lancashire M60 2AT on 31 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester Lancashire M60 2AT on 31 May 2016 (2 pages) |
26 May 2016 | Appointment of an administrator (1 page) |
26 May 2016 | Appointment of an administrator (1 page) |
2 February 2016 | Compulsory strike-off action has been suspended (1 page) |
2 February 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
29 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
26 March 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Accounts for a small company made up to 31 January 2011 (6 pages) |
7 February 2012 | Accounts for a small company made up to 31 January 2011 (6 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Appointment of Mr Rohan Antony Seevaratnam as a director (3 pages) |
21 September 2011 | Appointment of Mr Rohan Antony Seevaratnam as a director (3 pages) |
29 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Termination of appointment of Ronald Liow as a director (1 page) |
15 July 2011 | Termination of appointment of Ronald Liow as a director (1 page) |
13 July 2011 | Termination of appointment of Rohan Seevaratnam as a director (2 pages) |
13 July 2011 | Termination of appointment of Rohan Seevaratnam as a director (2 pages) |
27 April 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
27 April 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
28 October 2010 | Appointment of Mr Rohan Antony Seevaratnam as a director (2 pages) |
28 October 2010 | Appointment of Mr Rohan Antony Seevaratnam as a director (2 pages) |
7 September 2010 | Appointment of Ronald Tong Kiew Liow as a director (3 pages) |
7 September 2010 | Appointment of Ronald Tong Kiew Liow as a director (3 pages) |
27 August 2010 | Termination of appointment of Rohan Seevaratnam as a director (2 pages) |
27 August 2010 | Termination of appointment of Rohan Seevaratnam as a director (2 pages) |
29 July 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
29 July 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
21 July 2010 | Secretary's details changed for Rjm Secretaries Ltd on 15 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Secretary's details changed for Rjm Secretaries Ltd on 15 July 2010 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
15 May 2008 | Director's change of particulars / rohan seevaratnam / 01/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / rohan seevaratnam / 01/04/2008 (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 3 cloth street barbican london EC1A 7NP (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 3 cloth street barbican london EC1A 7NP (1 page) |
31 August 2007 | Return made up to 19/07/07; full list of members (5 pages) |
31 August 2007 | Return made up to 19/07/07; full list of members (5 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
26 March 2007 | Company name changed regents investments LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed regents investments LIMITED\certificate issued on 26/03/07 (2 pages) |
20 February 2007 | Particulars of mortgage/charge (7 pages) |
20 February 2007 | Particulars of mortgage/charge (7 pages) |
20 February 2007 | Particulars of mortgage/charge (7 pages) |
20 February 2007 | Particulars of mortgage/charge (7 pages) |
20 February 2007 | Particulars of mortgage/charge (7 pages) |
20 February 2007 | Particulars of mortgage/charge (7 pages) |
20 February 2007 | Particulars of mortgage/charge (7 pages) |
20 February 2007 | Particulars of mortgage/charge (7 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New secretary appointed (2 pages) |
6 September 2006 | Return made up to 19/07/06; full list of members (6 pages) |
6 September 2006 | Return made up to 19/07/06; full list of members (6 pages) |
29 August 2006 | Company name changed regents enterprise holdings limi ted\certificate issued on 29/08/06 (2 pages) |
29 August 2006 | Company name changed regents enterprise holdings limi ted\certificate issued on 29/08/06 (2 pages) |
19 July 2005 | Incorporation (16 pages) |
19 July 2005 | Incorporation (16 pages) |