This company is commonly known as Regionmodel Limited. The company was founded 23 years ago and was given the registration number 04180220. The firm's registered office is in LONDON. You can find them at 1 Bedford Avenue, , London, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | REGIONMODEL LIMITED |
---|---|---|
Company Number | : | 04180220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2001 |
End of financial year | : | 01 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bedford Avenue, London, United Kingdom, WC1B 3AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, More London Place, London, SE1 2AF | Secretary | 25 March 2020 | Active |
1, More London Place, London, SE1 2AF | Director | 25 March 2020 | Active |
1, More London Place, London, SE1 2AF | Director | 24 May 2019 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Secretary | 12 July 2006 | Active |
Top Farm, High Street, Toseland, PE19 6RX | Secretary | 25 April 2001 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Secretary | 07 September 2016 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Secretary | 19 December 2018 | Active |
10 Eglington Road, Chingford, London, E4 7AN | Secretary | 31 May 2004 | Active |
Greenside House, 50 Station Road Wood Green, London, N22 7TP | Secretary | 26 October 2007 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Secretary | 17 September 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 March 2001 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Director | 01 June 2010 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Director | 19 December 2018 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 12 April 2007 | Active |
1, Bedford Avenue, London, United Kingdom, WC1B 3AU | Director | 31 July 2018 | Active |
27 Observatory Road, East Sheen, SW14 7QB | Director | 25 April 2001 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 16 July 2002 | Active |
Greenside House, 50 Station Road, Wood Green, N22 7TP | Director | 31 December 2008 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Director | 16 September 2013 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 25 April 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 March 2001 | Active |
William Hill Organization Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-01-12 | Address | Move registers to sail company with new address. | Download |
2021-01-12 | Address | Change sail address company with new address. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-05 | Resolution | Resolution. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Officers | Appoint person secretary company with name date. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Termination secretary company with name termination date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Officers | Termination secretary company with name termination date. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Appoint person secretary company with name date. | Download |
2018-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-25 | Officers | Appoint person secretary company with name date. | Download |
2018-09-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.