Company NameRegalcourt Trading Limited
DirectorTufail Ahmad
Company StatusDissolved
Company Number02828969
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameTufail Ahmad
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1993(4 months, 4 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Secretary NameSumerah Ahmad
NationalityBritish
StatusCurrent
Appointed07 July 1994(1 year after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Director NameSumerah Ahmad
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 07 July 1994)
RoleCompany Director
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Secretary NameHumerah Khan
NationalityBritish
StatusResigned
Appointed01 September 1993(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 November 1993)
RoleSecretary
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Secretary NameTufail Ahmad
NationalityBritish
StatusResigned
Appointed17 November 1993(4 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 July 1994)
RoleCompany Director
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressKlaco House
28-30 St John's Square
London
EC1M 4BA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 April 1997Dissolved (1 page)
14 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 1997Liquidators statement of receipts and payments (5 pages)
26 July 1996Liquidators statement of receipts and payments (5 pages)
8 June 1995Registered office changed on 08/06/95 from: 271 bethnal green road london E2 6AH (1 page)
5 June 1995Appointment of a voluntary liquidator (2 pages)
5 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 April 1995Accounts for a small company made up to 31 August 1994 (12 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Director resigned (2 pages)