Dissolved 2018-05-15
Company Information for REGANTOX INDUSTRIE LTD
26 FOUBERTS PLACE, LONDON, W1F,
|
Company Registration Number
07417217
Private Limited Company
Dissolved Dissolved 2018-05-15 |
Company Name | |
---|---|
REGANTOX INDUSTRIE LTD | |
Legal Registered Office | |
26 FOUBERTS PLACE LONDON | |
Company Number | 07417217 | |
---|---|---|
Date formed | 2010-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-05-15 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-25 15:55:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FTI (SECRETARIAT) LIMITED |
||
ANASTASIA BIKIDOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHERILEE ANN OSBORN |
Director | ||
ANASTASIA BIKIDOU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LM LEE ENTERPRISE LTD | Company Secretary | 2018-04-11 | CURRENT | 2017-04-07 | Active | |
IN-NOVA T.F. S.R.L. | Company Secretary | 2017-10-13 | CURRENT | 2017-08-22 | Active | |
EUROPE FOR BUSINESS LTD | Company Secretary | 2016-02-22 | CURRENT | 2007-01-25 | Active | |
PEACE UNITED LTD | Company Secretary | 2015-01-01 | CURRENT | 2006-08-08 | Active | |
AFZ LIMITED | Company Secretary | 2010-05-13 | CURRENT | 2004-09-23 | Active | |
ACE UNIVERSAL LIMITED | Company Secretary | 2009-07-22 | CURRENT | 2009-07-22 | Dissolved 2015-03-10 | |
TRODAT TELECOM LTD | Company Secretary | 2009-03-02 | CURRENT | 2009-03-02 | Dissolved 2014-07-22 | |
DOUGALL ARTS LTD. | Director | 2013-06-01 | CURRENT | 2001-08-22 | Active - Proposal to Strike off | |
FRENJ CONSULTING LTD | Director | 2013-05-07 | CURRENT | 2013-05-07 | Dissolved 2014-05-20 | |
FLEXERV LTD | Director | 2012-10-01 | CURRENT | 2006-10-31 | Dissolved 2015-03-31 | |
DATA SPORTS LTD | Director | 2012-09-01 | CURRENT | 2006-12-29 | Dissolved 2014-10-21 | |
TRODAT TELECOM LTD | Director | 2012-09-01 | CURRENT | 2009-03-02 | Dissolved 2014-07-22 | |
W.B CONSEIL LTD | Director | 2012-09-01 | CURRENT | 2007-07-13 | Dissolved 2014-07-15 | |
LOGICONSULT LIMITED | Director | 2012-09-01 | CURRENT | 2007-03-30 | Dissolved 2014-06-03 | |
DUNNINGTON INVEST LTD | Director | 2012-09-01 | CURRENT | 2010-10-25 | Dissolved 2014-07-15 | |
BDBA LTD | Director | 2012-09-01 | CURRENT | 2007-06-05 | Dissolved 2014-05-20 | |
ENGINEERING SERVICES & CONSULTING (UK) LTD | Director | 2012-09-01 | CURRENT | 2012-05-22 | Dissolved 2016-02-02 | |
TENNIS AND FOOTBALL SPORTS MANAGEMENT LTD | Director | 2012-09-01 | CURRENT | 2005-02-08 | Dissolved 2016-04-26 | |
JACOBS FINE ARTS LIMITED | Director | 2012-09-01 | CURRENT | 2003-02-27 | Dissolved 2016-12-27 | |
EADV PUBLISHING LTD | Director | 2012-09-01 | CURRENT | 2005-11-07 | Active | |
KALILO ENGINEERING LTD | Director | 2012-09-01 | CURRENT | 2007-08-07 | Active - Proposal to Strike off | |
JPM TRANSLATION LTD | Director | 2012-09-01 | CURRENT | 2011-01-17 | Active - Proposal to Strike off | |
TRODAT TELECOMMUNICATIONS LTD | Director | 2012-09-01 | CURRENT | 2012-02-14 | Active - Proposal to Strike off | |
J H SHOULDER PADS LIMITED | Director | 2012-09-01 | CURRENT | 2003-10-31 | Active - Proposal to Strike off | |
FOUBERTS MANAGEMENT LTD | Director | 2012-09-01 | CURRENT | 2006-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
PSC07 | CESSATION OF TUSKIN LIMITED AS A PSC | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2013 TO 31/12/2012 | |
AA01 | CURREXT FROM 31/10/2013 TO 31/12/2013 | |
AR01 | 26/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHERILEE OSBORN | |
AP01 | DIRECTOR APPOINTED MISS ANASTASIA BIKIDOU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 26/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANASTASIA BIKIDOU | |
AP01 | DIRECTOR APPOINTED MS SHERILEE ANN OSBORN | |
AR01 | 26/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANASTASIA BIKIDOU / 25/10/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due After One Year | 2012-11-01 | £ 9,000 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 11,188 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGANTOX INDUSTRIE LTD
Called Up Share Capital | 2012-11-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-11-01 | £ 2 |
Cash Bank In Hand | 2012-11-01 | £ 1,333 |
Cash Bank In Hand | 2011-11-01 | £ 4,290 |
Current Assets | 2012-11-01 | £ 10,086 |
Current Assets | 2011-11-01 | £ 11,673 |
Debtors | 2012-11-01 | £ 8,753 |
Debtors | 2011-11-01 | £ 7,383 |
Shareholder Funds | 2012-11-01 | £ 1,086 |
Shareholder Funds | 2011-11-01 | £ 485 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as REGANTOX INDUSTRIE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |