Company NameRegal Ventures Ltd
Company StatusDissolved
Company Number03733223
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJustina Nye
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(1 week, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address34 Dorset Avenue
Romford
Essex
RM1 4LP
Secretary NameLiam Nye
NationalityBritish
StatusClosed
Appointed24 March 1999(1 week, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address1 Hill Grove
Marshalls Park
Romford
Essex
RM1 4JP
Secretary NameStephen Dawson
NationalityBritish
StatusClosed
Appointed29 September 1999(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address6 Maytree Close
Rainham
Essex
RM13 8EP
Director NameDenize Dawson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 2002)
RoleCompany Director
Correspondence Address6 Maytree Close
Rainham
Essex
RM13 8EP
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressTop Floor 4 The Limes
Ingatestone
Essex
CM4 0BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Financials

Year2014
Net Worth£461
Cash£5,837
Current Liabilities£9,626

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 March 2003Return made up to 16/03/03; full list of members (8 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 September 2002Director resigned (1 page)
15 April 2002Return made up to 16/03/02; full list of members (8 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 March 2001Return made up to 16/03/01; full list of members (8 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 July 2000Registered office changed on 20/07/00 from: 4B chequers high street ingatestone essex CM4 0DR (1 page)
26 April 2000Return made up to 16/03/00; full list of members (7 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Ad 29/09/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999Registered office changed on 14/04/99 from: 4B chequers high street ingatestone essex CM4 0DR (1 page)
14 April 1999Ad 24/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 1999New director appointed (2 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 March 1999Incorporation (14 pages)