About

Registered Number: 05029849
Date of Incorporation: 29/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 3 months ago)
Registered Address: Level 1 Devonshire House One Mayfair Place, Mayfair, London, W1J 8AJ,

 

Based in London, Regency Mills Properties Ltd was setup in 2004. The current directors of the organisation are listed as Pol, Juan Jose, Garbino, Enrique, Alonso Lopez De Roda, Alejandro, Garbino, Carlos Enrique at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARBINO, Enrique 30 October 2014 - 1
ALONSO LOPEZ DE RODA, Alejandro 11 June 2004 30 October 2014 1
GARBINO, Carlos Enrique 29 January 2004 11 June 2004 1
Secretary Name Appointed Resigned Total Appointments
POL, Juan Jose 29 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 07 December 2017
AD01 - Change of registered office address 19 September 2017
CS01 - N/A 10 February 2017
DISS40 - Notice of striking-off action discontinued 10 January 2017
AA - Annual Accounts 07 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AD01 - Change of registered office address 31 October 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 17 June 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 31 October 2014
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AAMD - Amended Accounts 13 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 02 January 2013
AA - Annual Accounts 25 April 2012
DISS40 - Notice of striking-off action discontinued 18 February 2012
AR01 - Annual Return 16 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 18 December 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 25 May 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 28 January 2005
RESOLUTIONS - N/A 08 December 2004
123 - Notice of increase in nominal capital 08 December 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.