Company NameRegalcrafts Limited
Company StatusDissolved
Company Number06215156
CategoryPrivate Limited Company
Incorporation Date17 April 2007(16 years, 11 months ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Kathleen Reay
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hand Court
London
WC1V 6JF
Director NameEmine Seda Taylor
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address269 Meadow Way
Leighton Buzzard
Bedfordshire
LU7 3XS
Director NameMark Taylor
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address269 Meadow Way
Leighton Buzzard
Bedfordshire
LU7 3XS
Secretary NameMark Taylor
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address269 Meadow Way
Leighton Buzzard
Bedfordshire
LU7 3XS

Contact

Websitewww.regalcrafts.com
Email address[email protected]
Telephone07 525936536
Telephone regionMobile

Location

Registered Address18 Hand Court
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Kathleen Reay
50.00%
Ordinary A
50 at £1Kathleen Reay
50.00%
Ordinary B

Financials

Year2014
Net Worth-£520
Cash£1,116
Current Liabilities£28,549

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
24 March 2014Application to strike the company off the register (3 pages)
24 March 2014Application to strike the company off the register (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Registered office address changed from 21 Eleanors Cross Dunstable Beds LU6 1SU United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 21 Eleanors Cross Dunstable Beds LU6 1SU United Kingdom on 18 November 2013 (1 page)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(4 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
20 May 2011Registered office address changed from 269 Meadow Way Leighton Buzzard Bedfordshire LU7 3XS on 20 May 2011 (1 page)
20 May 2011Appointment of Mrs Kathleen Reay as a director (2 pages)
20 May 2011Registered office address changed from 269 Meadow Way Leighton Buzzard Bedfordshire LU7 3XS on 20 May 2011 (1 page)
20 May 2011Termination of appointment of Mark Taylor as a director (1 page)
20 May 2011Termination of appointment of Mark Taylor as a secretary (1 page)
20 May 2011Termination of appointment of Mark Taylor as a secretary (1 page)
20 May 2011Termination of appointment of Emine Taylor as a director (1 page)
20 May 2011Termination of appointment of Emine Taylor as a director (1 page)
20 May 2011Termination of appointment of Mark Taylor as a director (1 page)
20 May 2011Appointment of Mrs Kathleen Reay as a director (2 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Director's details changed for Emine Seda Taylor on 17 April 2010 (2 pages)
21 June 2010Director's details changed for Emine Seda Taylor on 17 April 2010 (2 pages)
21 June 2010Director's details changed for Emine Seda Taylor on 17 April 2010 (2 pages)
21 June 2010Director's details changed for Emine Seda Taylor on 17 April 2010 (2 pages)
21 June 2010Director's details changed for Mark Taylor on 17 April 2010 (2 pages)
21 June 2010Director's details changed for Emine Seda Taylor on 17 April 2010 (2 pages)
21 June 2010Director's details changed for Mark Taylor on 17 April 2010 (2 pages)
21 June 2010Director's details changed for Mark Taylor on 17 April 2010 (2 pages)
21 June 2010Director's details changed for Mark Taylor on 17 April 2010 (2 pages)
21 June 2010Director's details changed for Emine Seda Taylor on 17 April 2010 (2 pages)
21 June 2010Director's details changed for Mark Taylor on 17 April 2010 (2 pages)
21 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mark Taylor on 17 April 2010 (2 pages)
21 June 2010Director's details changed for Mark Taylor on 17 April 2010 (2 pages)
21 June 2010Director's details changed for Emine Seda Taylor on 17 April 2010 (2 pages)
21 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Emine Seda Taylor on 17 April 2010 (2 pages)
21 June 2010Director's details changed for Mark Taylor on 17 April 2010 (2 pages)
21 June 2010Director's details changed for Mark Taylor on 17 April 2010 (2 pages)
21 June 2010Director's details changed for Emine Seda Taylor on 17 April 2010 (2 pages)
21 June 2010Director's details changed for Emine Seda Taylor on 17 April 2010 (2 pages)
21 June 2010Director's details changed for Mark Taylor on 17 April 2010 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 June 2009Return made up to 17/04/09; full list of members (4 pages)
16 June 2009Return made up to 17/04/09; full list of members (4 pages)
20 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
20 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
5 December 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 December 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
22 September 2008Return made up to 17/04/08; full list of members (4 pages)
22 September 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2007Incorporation (12 pages)
17 April 2007Incorporation (12 pages)