Company NameThe Regent Street Club Limited
Company StatusDissolved
Company Number08218620
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 6 months ago)
Dissolution Date17 March 2020 (4 years ago)
Previous NamesRegent Club Limited and Fancy Dress (City) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Nicholas Smart
StatusClosed
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMoriston House 75 Springfield Road
Chelmsford
CM2 6JB
Director NameMrs April Anne Smart
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2019(6 years, 6 months after company formation)
Appointment Duration12 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Nicholas Robert Smart
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoriston House 75 Springfield Road
Chelmsford
CM2 6JB
Director NameMr Shane Colin Foston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB

Location

Registered AddressMoriston House
75 Springfield Road
Chelmsford
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Shane Colin Foston
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
12 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
22 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
24 April 2015Accounts made up to 30 September 2014 (3 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
22 April 2014Accounts made up to 30 September 2013 (3 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Annual return made up to 18 September 2013 with a full list of shareholders (3 pages)
11 April 2014Appointment of Mr Shane Colin Foston as a director on 7 April 2014 (2 pages)
11 April 2014Appointment of Mr Shane Colin Foston as a director on 7 April 2014 (2 pages)
10 April 2014Termination of appointment of Nicholas Robert Smart as a director on 7 April 2014 (1 page)
10 April 2014Termination of appointment of Nicholas Robert Smart as a director on 7 April 2014 (1 page)
31 March 2014Company name changed regent club LIMITED\certificate issued on 31/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-05
(3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2012Incorporation (25 pages)