Company NameRegalhouse Limited
Company StatusDissolved
Company Number04494653
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rajni Mehta
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(3 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Suite 3, Level 5
Berkeley Square
London
W1J 6BY
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NameM & M Registrars Limited (Corporation)
StatusResigned
Appointed25 October 2002(3 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 July 2014)
Correspondence AddressBerkeley Square House Suite 3, Level 5
Berkeley Square
London
W1J 6BY

Location

Registered AddressBerkeley Square House Suite 3, Level 5
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

74 at £1Mfa Anglo Arab LTD
74.00%
Ordinary
26 at £1M & M Registrars LTD
26.00%
Ordinary

Financials

Year2014
Net Worth£22,336
Cash£1,988
Current Liabilities£8,522

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014Termination of appointment of Rajni Mehta as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of M & M Registrars Limited as a secretary on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Rajni Mehta as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of M & M Registrars Limited as a secretary on 29 July 2014 (1 page)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
8 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 July 2012Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square House London W1J 6BY United Kingdom on 26 July 2012 (1 page)
26 July 2012Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square House London W1J 6BY United Kingdom on 26 July 2012 (1 page)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 January 2012Director's details changed for Mr Rajni Mehta on 1 January 2012 (2 pages)
19 January 2012Secretary's details changed for M & M Registrars Limited on 1 January 2012 (2 pages)
19 January 2012Registered office address changed from 30 Poland Street London W1F 8QS on 19 January 2012 (1 page)
19 January 2012Secretary's details changed for M & M Registrars Limited on 1 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Rajni Mehta on 1 January 2012 (2 pages)
19 January 2012Secretary's details changed for M & M Registrars Limited on 1 January 2012 (2 pages)
19 January 2012Registered office address changed from 30 Poland Street London W1F 8QS on 19 January 2012 (1 page)
19 January 2012Director's details changed for Mr Rajni Mehta on 1 January 2012 (2 pages)
11 August 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
11 August 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
26 July 2010Secretary's details changed for M & M Registrars Limited on 25 July 2010 (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
26 July 2010Secretary's details changed for M & M Registrars Limited on 25 July 2010 (2 pages)
23 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
23 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
17 July 2009Full accounts made up to 31 July 2008 (11 pages)
17 July 2009Full accounts made up to 31 July 2008 (11 pages)
13 February 2009Full accounts made up to 31 July 2007 (11 pages)
13 February 2009Full accounts made up to 31 July 2007 (11 pages)
22 January 2009Full accounts made up to 31 July 2006 (11 pages)
22 January 2009Full accounts made up to 31 July 2006 (11 pages)
29 July 2008Return made up to 25/07/08; full list of members (3 pages)
29 July 2008Return made up to 25/07/08; full list of members (3 pages)
14 August 2007Return made up to 25/07/07; no change of members (6 pages)
14 August 2007Return made up to 25/07/07; no change of members (6 pages)
3 August 2006Return made up to 25/07/06; full list of members (6 pages)
3 August 2006Return made up to 25/07/06; full list of members (6 pages)
6 June 2006Full accounts made up to 31 July 2005 (11 pages)
6 June 2006Full accounts made up to 31 July 2005 (11 pages)
19 August 2005Return made up to 25/07/05; full list of members (6 pages)
19 August 2005Return made up to 25/07/05; full list of members (6 pages)
3 December 2004Full accounts made up to 31 July 2004 (11 pages)
3 December 2004Full accounts made up to 31 July 2003 (11 pages)
3 December 2004Full accounts made up to 31 July 2004 (11 pages)
3 December 2004Full accounts made up to 31 July 2003 (11 pages)
3 August 2004Return made up to 25/07/04; full list of members (6 pages)
3 August 2004Return made up to 25/07/04; full list of members (6 pages)
1 August 2003Return made up to 25/07/03; full list of members (6 pages)
1 August 2003Return made up to 25/07/03; full list of members (6 pages)
15 May 2003Ad 28/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003Ad 28/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2002Registered office changed on 06/11/02 from: 30 poland street london W1F 8QS (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Registered office changed on 06/11/02 from: 30 poland street london W1F 8QS (1 page)
6 November 2002New secretary appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: 88A tooley street london bridge london SE1 2TF (1 page)
31 October 2002Registered office changed on 31/10/02 from: 88A tooley street london bridge london SE1 2TF (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
25 July 2002Incorporation (9 pages)
25 July 2002Incorporation (9 pages)