Company NameRegis Alpha Limited
Company StatusDissolved
Company Number05604797
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date22 August 2023 (8 months, 2 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mohammad Lateef Mian
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-43 Standard Road
London
NW10 6HF
Secretary NameMrs Nasreen Afroze Mian
NationalityBritish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address41-43 Standard Road
London
NW10 6HF
Director NameMr Ghulam Abbas
Date of BirthJune 1959 (Born 64 years ago)
NationalityPakistani
StatusResigned
Appointed03 November 2007(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 10 July 2018)
RoleStore Director
Country of ResidencePakistan
Correspondence AddressAnum Medical St
Lehtrar Road Taramri Chowk
Islamabad
Pakistan

Location

Registered Address41-43 Standard Road London Standard Road
London
NW10 6HF
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

100 at £1Ghulam Abbas
100.00%
Ordinary

Financials

Year2014
Net Worth£619,032
Cash£6,802
Current Liabilities£681,888

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

30 November 2005Delivered on: 1 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The new england hotel 49 wide bargate bostonlincs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
23 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
21 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
19 July 2021Change of details for Mr Mohammad Lateef Mian as a person with significant control on 1 August 2020 (2 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
25 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 31 March 2019 (2 pages)
10 January 2020Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
10 June 2019Amended micro company accounts made up to 30 June 2018 (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 July 2018Termination of appointment of Ghulam Abbas as a director on 10 July 2018 (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
18 July 2018Cessation of Ghulam Abbas as a person with significant control on 10 July 2018 (1 page)
18 July 2018Notification of Mohammad Lateef Mian as a person with significant control on 1 June 2018 (2 pages)
14 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 August 2015Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN to 41-43 Standard Road London Standard Road London NW10 6HF on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN to 41-43 Standard Road London Standard Road London NW10 6HF on 11 August 2015 (1 page)
27 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Ghulam Abbas on 27 October 2009 (2 pages)
11 December 2009Director's details changed for Ghulam Abbas on 27 October 2009 (2 pages)
11 December 2009Director's details changed for Mohammad Lateef Mian on 27 October 2009 (2 pages)
11 December 2009Secretary's details changed for Nasreen Afroze Mian on 27 October 2009 (1 page)
11 December 2009Secretary's details changed for Nasreen Afroze Mian on 27 October 2009 (1 page)
11 December 2009Director's details changed for Mohammad Lateef Mian on 27 October 2009 (2 pages)
10 September 2009Registered office changed on 10/09/2009 from 41-43 standard road london NW10 6HF (1 page)
10 September 2009Registered office changed on 10/09/2009 from 41-43 standard road london NW10 6HF (1 page)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 March 2009Return made up to 27/10/08; full list of members (3 pages)
2 March 2009Return made up to 27/10/08; full list of members (3 pages)
31 July 2008Director appointed ghulam abbas (1 page)
31 July 2008Director appointed ghulam abbas (1 page)
1 July 2008Return made up to 27/10/07; full list of members (3 pages)
1 July 2008Return made up to 27/10/07; full list of members (3 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (9 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (9 pages)
31 January 2008Accounts for a small company made up to 31 October 2006 (6 pages)
31 January 2008Accounts for a small company made up to 31 October 2006 (6 pages)
28 April 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
28 April 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
8 January 2007Return made up to 27/10/06; full list of members (6 pages)
8 January 2007Return made up to 27/10/06; full list of members (6 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
27 October 2005Incorporation (18 pages)
27 October 2005Incorporation (18 pages)