Company NameRegal International Wholesale Limited
Company StatusDissolved
Company Number03718184
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMs Susan Patricia Buck
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Wembley Park Drive
Wembley
Middlesex
HA9 8HS
Secretary NameMichelle Jane Thomson
NationalityBritish
StatusClosed
Appointed31 May 2005(6 years, 3 months after company formation)
Appointment Duration7 years (closed 26 June 2012)
RoleCompany Director
Correspondence Address112 Wembley Park Drive
Wembley
Middlesex
HA9 8HS
Director NameJill Marion McArthur-Breeze
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Gleneagles Close
Staines
Middlesex
TW19 7PD
Director NameMary Williams
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Maple Gardens
Staines
Middlesex
TW19 7BL
Secretary NameSusan Patricia Buck
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Bell Weir Close
Wraysbury
Staines
Middlesex
TW19 6HF
Secretary NameYasmin Moira Nattee
NationalityBritish
StatusResigned
Appointed13 June 2000(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2000)
RoleAccountant
Correspondence Address221 Staines Road
Twickenham
Middlesex
TW2 5AY
Secretary NameSteven Cordery
NationalityBritish
StatusResigned
Appointed31 October 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address5 Bell Weir Close
Staines
Middlesex
TW19 6HF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address112 Wembley Park Drive
Wembley
Middlesex
HA9 8HS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012Application to strike the company off the register (3 pages)
6 March 2012Application to strike the company off the register (3 pages)
9 March 2011Director's details changed for Susan Patricia Buck on 21 February 2011 (2 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(4 pages)
9 March 2011Secretary's details changed for Michelle Jane Thomson on 21 February 2011 (2 pages)
9 March 2011Secretary's details changed for Michelle Jane Thomson on 21 February 2011 (2 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(4 pages)
9 March 2011Director's details changed for Susan Patricia Buck on 21 February 2011 (2 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Return made up to 23/02/09; full list of members (3 pages)
24 March 2009Return made up to 23/02/09; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 March 2008Return made up to 23/02/08; full list of members (3 pages)
17 March 2008Return made up to 23/02/08; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2007Return made up to 23/02/07; full list of members (2 pages)
6 March 2007Return made up to 23/02/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 March 2006Registered office changed on 22/03/06 from: 5 bell weir close wraysbury middlesex TW19 6HF (1 page)
22 March 2006Registered office changed on 22/03/06 from: 5 bell weir close wraysbury middlesex TW19 6HF (1 page)
15 March 2006Return made up to 23/02/06; full list of members (2 pages)
15 March 2006Return made up to 23/02/06; full list of members (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
17 March 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
17 March 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
23 February 2005Return made up to 23/02/05; full list of members (6 pages)
23 February 2005Return made up to 23/02/05; full list of members (6 pages)
30 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
30 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
23 April 2004Return made up to 23/02/04; full list of members (5 pages)
23 April 2004Return made up to 23/02/04; full list of members (5 pages)
4 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
4 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
26 February 2003Return made up to 23/02/03; full list of members (6 pages)
26 February 2003Return made up to 23/02/03; full list of members (6 pages)
21 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
21 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002Return made up to 02/02/02; full list of members (5 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002Return made up to 02/02/02; full list of members (5 pages)
26 April 2001Return made up to 23/02/01; full list of members (6 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Return made up to 23/02/01; full list of members (6 pages)
26 April 2001New secretary appointed (2 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 April 2001Registered office changed on 03/04/01 from: the old forge high street stanwell staines middlesex TW19 7JR (1 page)
3 April 2001Registered office changed on 03/04/01 from: the old forge high street stanwell staines middlesex TW19 7JR (1 page)
19 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Return made up to 23/02/00; full list of members (5 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 June 2000Return made up to 23/02/00; full list of members (5 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
21 July 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
21 July 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
8 May 1999Ad 28/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1999Ad 28/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 229 nether street london N3 1NT (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 229 nether street london N3 1NT (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
23 February 1999Incorporation (12 pages)
23 February 1999Incorporation (12 pages)