About

Registered Number: 05478795
Date of Incorporation: 13/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years and 1 month ago)
Registered Address: Llanmaes, St. Fagans, Cardiff, CF5 6DU

 

Based in Cardiff, Regent Insurance Brokers Ltd was established in 2005, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The business has 2 directors listed as Biles, Robert, Greenhill, Annette May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENHILL, Annette May 13 June 2005 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
BILES, Robert 12 August 2010 12 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
TM02 - Termination of appointment of secretary 22 October 2014
AA01 - Change of accounting reference date 22 August 2010
AD01 - Change of registered office address 13 August 2010
AP03 - Appointment of secretary 12 August 2010
AR01 - Annual Return 02 July 2010
363a - Annual Return 24 August 2009
363a - Annual Return 07 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2009
353 - Register of members 29 July 2009
287 - Change in situation or address of Registered Office 29 July 2009
287 - Change in situation or address of Registered Office 29 July 2009
AA - Annual Accounts 04 April 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 04 February 2009
MISC - Miscellaneous document 04 February 2009
288b - Notice of resignation of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
395 - Particulars of a mortgage or charge 24 January 2008
363a - Annual Return 12 July 2007
363a - Annual Return 07 July 2006
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
RESOLUTIONS - N/A 30 July 2005
MEM/ARTS - N/A 30 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
287 - Change in situation or address of Registered Office 27 July 2005
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.