Company NameRegalcars UK Limited
Company StatusDissolved
Company Number03813811
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date7 August 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Siamak Miraftab
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 07 August 2001)
RoleCar Sales
Correspondence Address54 Holders Hill Drive
Hendon
London
NW4 1NJ
Secretary NameSaied Nassrollah Miraftab
NationalityBritish
StatusClosed
Appointed14 October 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address54 Holders Hill Drive
London
NW4 1NJ
Secretary NameMr Siamak Miraftab
NationalityBritish
StatusResigned
Appointed21 September 1999(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 14 October 1999)
RoleCar Sales
Correspondence Address54 Holders Hill Drive
Hendon
London
NW4 1NJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1-2 Town End Parade
High Street
Kingston Upon Thames
Surrey
KT1 1LY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
7 March 2001Application for striking-off (1 page)
13 September 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/09/00
(7 pages)
7 June 2000Registered office changed on 07/06/00 from: 1&2 town end parade high street kingston upon thames surrey KT1 1LY (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
9 March 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
10 February 2000Registered office changed on 10/02/00 from: 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
9 February 2000New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Director resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: 229 nether street london N3 1NT (1 page)
26 July 1999Incorporation (12 pages)