REGENTS COVENTRY LTD
Overview
| Company Name | REGENTS COVENTRY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10576969 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REGENTS COVENTRY LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is REGENTS COVENTRY LTD located?
| Registered Office Address | Harris & Trotter 64 New Cavendish Street W1G 8TB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REGENTS COVENTRY LTD?
| Company Name | From | Until |
|---|---|---|
| REGENTS GARGRAVE LTD | Apr 28, 2018 | Apr 28, 2018 |
| REGENTS (BROWN STREET) LTD | Oct 03, 2017 | Oct 03, 2017 |
| REGENTS PARK (CAMBRIDGE) LTD | Jan 23, 2017 | Jan 23, 2017 |
What are the latest accounts for REGENTS COVENTRY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for REGENTS COVENTRY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Greenhalgh as a director on Jan 07, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gerard Nock as a director on Jan 07, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Regents Park Properties Limited as a person with significant control on Mar 05, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Jonathan Ashley Parnes as a person with significant control on Mar 05, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Previous accounting period extended from Jan 31, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Incorporation | 27 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of REGENTS COVENTRY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREENHALGH, Jonathan | Director | 64 New Cavendish Street W1G 8TB London Harris & Trotter England | England | British | 266135160001 | |||||
| NOCK, Gerard | Director | 64 New Cavendish Street W1G 8TB London Harris & Trotter England | England | British | 22091260001 | |||||
| PARNES, Jonathan Ashley | Director | Spine Road East, South Cerney GL7 5LW Cirencester 3 Summer Lake, The Watermark England | England | English | 181331870001 |
Who are the persons with significant control of REGENTS COVENTRY LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Regents Park Properties Limited | Mar 05, 2019 | New Cavendish Street W1G 8TB London 64 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Ashley Parnes | Jan 23, 2017 | Spine Road East, South Cerney GL7 5LW Cirencester 3 Summer Lake, The Watermark England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0