Company NameRegalmaster Limited
DirectorMichala Helen Michael
Company StatusDissolved
Company Number03363959
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMichalakis Michael
NationalityBritish
StatusCurrent
Appointed13 June 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleDressmaker
Correspondence AddressJuly Farmhouse Carmel Street
Great Chesterford
Essex
CB10 1PH
Director NameMichala Helen Michael
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(1 year, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleStudent
Correspondence AddressThe Old Forge
High St Newport
Saffron Walden
Essex
CB11 3PF
Director NameDavid Ahn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 1998)
RoleEngineer
Correspondence AddressBulls Green
Arkesden
Saffron Walden
Essex
CN11 4HQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£6,898
Cash£3,700
Current Liabilities£17,895

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
5 July 2002Liquidators statement of receipts and payments (5 pages)
13 December 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
22 December 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
9 June 1999Registered office changed on 09/06/99 from: unit 5 latton bush business centre southern way harlow essex CM18 7BH (1 page)
8 June 1999Appointment of a voluntary liquidator (1 page)
8 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 1999Statement of affairs (4 pages)
4 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
12 May 1998Return made up to 01/05/98; full list of members (6 pages)
25 July 1997Secretary's particulars changed (1 page)
9 July 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997Registered office changed on 28/06/97 from: 2 spencer avenue london N13 4TX (1 page)
28 June 1997New secretary appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Memorandum and Articles of Association (10 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997£ nc 1000/10000 09/06/97 (1 page)
17 June 1997Registered office changed on 17/06/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1997Incorporation (16 pages)