Company NameRegion Villas Limited
Company StatusDissolved
Company Number02389109
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 10 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Amit Thakrar
NationalityBritish
StatusClosed
Appointed25 May 1992(3 years after company formation)
Appointment Duration26 years, 8 months (closed 29 January 2019)
RoleCompany Director
Correspondence Address5th Floor Regina House
124 Finchley Road
London
NW3 5HT
Director NameMr Hanif Somji
Date of BirthNovember 1955 (Born 68 years ago)
NationalityKenyan
StatusClosed
Appointed07 September 1999(10 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address5th Floor Regina House
124 Finchley Road
London
NW3 5HT
Director NameMr Alim Somji
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(17 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Regina House
124 Finchley Road
London
NW3 5HT
Director NameMr Shafin Alimudin Somji
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2015(26 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Regina House
124 Finchley Road
London
NW3 5HT
Director NameMr Salim Jivraj
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(3 years after company formation)
Appointment Duration4 years (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressRegina House 6th Floor
124 Finchley Road
London
NW3 5HT
Director NameMr Shamsudin Badrudin Habib Kara
Date of BirthOctober 1953 (Born 70 years ago)
NationalityKenyan
StatusResigned
Appointed25 May 1992(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 02 May 1997)
RoleHotelier
Correspondence Address7 Locks Common
Porthcawl
Mid Glamorgan
CF36 3HU
Wales
Director NameAlimudin Amiraly Somji
Date of BirthNovember 1959 (Born 64 years ago)
NationalityKenyan
StatusResigned
Appointed25 May 1992(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 18 July 2000)
RoleCompany Director
Correspondence Address31 Fitzjohns Avenue
Swiss Cottage
London
NW3 5JY
Director NameMr Nuruddeen Somji
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(11 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Regina House
124 Finchley Road
London
NW3 5HT

Contact

Telephone020 77948235
Telephone regionLondon

Location

Registered Address5th Floor Regina House
124 Finchley Road
London
NW3 5HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Shallan (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£772,936
Cash£490

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

25 October 1990Delivered on: 15 November 1990
Persons entitled: Cheltenham & Gloucester Building Society.

Classification: Legal charge
Secured details: £850,000 and all other monies due or to become due from the company to the chargee. Pursuant to the mortgage conditions.
Particulars: F/Hold land and buildings known as the wyndham hotel, dunraven place bridgend mid glamorgan t/no. Wa 170921 together with all buildings fixtures (including trade) fixed plant and machinery floating charge over the. Undertaking and all property and assets.
Outstanding
30 January 1990Delivered on: 7 February 1990
Persons entitled: Equatorial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, the wyndham hotel, dunraven place bridgend, mid-glamorgan. Title no wa 170921.
Outstanding

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
31 October 2018Application to strike the company off the register (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
30 December 2015Appointment of Mr Shafin Alimudin Somji as a director on 23 December 2015 (2 pages)
30 December 2015Appointment of Mr Shafin Alimudin Somji as a director on 23 December 2015 (2 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
7 April 2015Termination of appointment of Nuruddeen Somji as a director on 31 January 2015 (1 page)
7 April 2015Termination of appointment of Nuruddeen Somji as a director on 31 January 2015 (1 page)
1 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
20 September 2011Full accounts made up to 31 December 2010 (12 pages)
20 September 2011Full accounts made up to 31 December 2010 (12 pages)
26 May 2011Director's details changed for Mr Alim Somji on 21 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Alim Somji on 21 May 2011 (2 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
26 May 2011Secretary's details changed for Mr Amit Thakrar on 21 May 2011 (1 page)
26 May 2011Secretary's details changed for Mr Amit Thakrar on 21 May 2011 (1 page)
26 May 2011Director's details changed for Nuruddeen Somji on 21 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Hanif Somji on 21 May 2011 (2 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Nuruddeen Somji on 21 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Hanif Somji on 21 May 2011 (2 pages)
23 February 2011Auditor's resignation (1 page)
23 February 2011Auditor's resignation (1 page)
2 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 August 2009Auditor's resignation (1 page)
18 August 2009Auditor's resignation (1 page)
12 June 2009Return made up to 21/05/09; full list of members (4 pages)
12 June 2009Return made up to 21/05/09; full list of members (4 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 May 2008Return made up to 21/05/08; full list of members (4 pages)
29 May 2008Return made up to 21/05/08; full list of members (4 pages)
12 July 2007Full accounts made up to 31 December 2006 (11 pages)
12 July 2007Full accounts made up to 31 December 2006 (11 pages)
5 June 2007Return made up to 21/05/07; full list of members (2 pages)
5 June 2007Return made up to 21/05/07; full list of members (2 pages)
16 October 2006New director appointed (3 pages)
16 October 2006New director appointed (3 pages)
26 May 2006Return made up to 21/05/06; full list of members (2 pages)
26 May 2006Return made up to 21/05/06; full list of members (2 pages)
4 April 2006Full accounts made up to 31 December 2005 (9 pages)
4 April 2006Full accounts made up to 31 December 2005 (9 pages)
28 June 2005Return made up to 21/05/05; full list of members (7 pages)
28 June 2005Return made up to 21/05/05; full list of members (7 pages)
31 May 2005Full accounts made up to 31 December 2004 (10 pages)
31 May 2005Full accounts made up to 31 December 2004 (10 pages)
23 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
25 May 2004Full accounts made up to 31 December 2003 (9 pages)
25 May 2004Full accounts made up to 31 December 2003 (9 pages)
19 August 2003Full accounts made up to 31 December 2002 (9 pages)
19 August 2003Full accounts made up to 31 December 2002 (9 pages)
28 May 2003Return made up to 21/05/03; full list of members (7 pages)
28 May 2003Return made up to 21/05/03; full list of members (7 pages)
27 June 2002Full accounts made up to 31 December 2001 (8 pages)
27 June 2002Full accounts made up to 31 December 2001 (8 pages)
7 June 2002Return made up to 25/05/02; full list of members (7 pages)
7 June 2002Return made up to 25/05/02; full list of members (7 pages)
12 June 2001Return made up to 25/05/01; full list of members (6 pages)
12 June 2001Return made up to 25/05/01; full list of members (6 pages)
4 May 2001Full accounts made up to 31 December 2000 (8 pages)
4 May 2001Full accounts made up to 31 December 2000 (8 pages)
15 September 2000Full accounts made up to 31 December 1999 (8 pages)
15 September 2000Full accounts made up to 31 December 1999 (8 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (3 pages)
7 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
13 September 1999New director appointed (3 pages)
13 September 1999New director appointed (3 pages)
16 June 1999Return made up to 25/05/99; no change of members (5 pages)
16 June 1999Return made up to 25/05/99; no change of members (5 pages)
7 August 1998Registered office changed on 07/08/98 from: regina house 124 finchley road london NW3 5HT (1 page)
7 August 1998Registered office changed on 07/08/98 from: regina house 124 finchley road london NW3 5HT (1 page)
29 July 1998Full accounts made up to 31 December 1997 (8 pages)
29 July 1998Full accounts made up to 31 December 1997 (8 pages)
13 July 1998Return made up to 25/05/98; no change of members; amend (5 pages)
13 July 1998Return made up to 25/05/98; no change of members; amend (5 pages)
30 May 1998Return made up to 25/05/98; no change of members (5 pages)
30 May 1998Return made up to 25/05/98; no change of members (5 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 June 1997Return made up to 25/05/97; full list of members (7 pages)
8 June 1997Return made up to 25/05/97; full list of members (7 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
27 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
27 August 1996Return made up to 25/05/96; full list of members (8 pages)
27 August 1996Return made up to 25/05/96; full list of members (8 pages)
28 December 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 December 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 October 1995Return made up to 25/05/95; no change of members (8 pages)
19 October 1995Return made up to 25/05/95; no change of members (8 pages)
30 March 1995Accounts for a small company made up to 31 December 1993 (6 pages)
30 March 1995Accounts for a small company made up to 31 December 1993 (6 pages)