Company NameDevelopment Regeneration Limited
Company StatusDissolved
Company Number06838224
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePankaj Chetanbhai Patel
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lorne Garden
Wanstead
London
E11 2BZ
Director NameMr Ranu Miah
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2015(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 09 August 2022)
RoleRestaurater
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Bury Road
London
E4 7QN
Director NameMr Ranu Miah
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address28 Lorne Garden
Wanstead
London
E11 2BZ
Director NameRifat Buta
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address110 Tyrone Road
Thorpe Bay
Southend On Sea
Essex
SS1 3HB
Secretary NameMr Ranu Miah
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Lorne Garden
Wanstead
London
E11 2BZ

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

120 at £1Pankaj Chetanbhai Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,980
Cash£24,416
Current Liabilities£79,204

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
11 May 2022Application to strike the company off the register (4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
9 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
6 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
28 February 2019Notification of Hub Lounge (White City) Limited as a person with significant control on 31 May 2018 (2 pages)
28 February 2019Cessation of Pankaj Chetanbhai Patel as a person with significant control on 31 May 2018 (1 page)
28 February 2019Cessation of Ranu Miah as a person with significant control on 31 May 2018 (1 page)
4 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
15 February 2018Director's details changed for Mr Ranu Miah on 15 February 2018 (2 pages)
15 February 2018Change of details for Mr Ranu Miah as a person with significant control on 15 February 2018 (2 pages)
24 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
24 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
7 March 2017Confirmation statement made on 5 March 2017 with updates (8 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (8 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 120
(4 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 120
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 120
(4 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 120
(4 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 120
(4 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2015Appointment of Mr Ranu Miah as a director on 28 January 2015 (2 pages)
30 January 2015Appointment of Mr Ranu Miah as a director on 28 January 2015 (2 pages)
30 January 2015Termination of appointment of Rifat Buta as a director on 28 January 2015 (1 page)
30 January 2015Termination of appointment of Rifat Buta as a director on 28 January 2015 (1 page)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 120
(4 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 120
(4 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 120
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Termination of appointment of Ranu Miah as a secretary (1 page)
10 December 2012Termination of appointment of Ranu Miah as a director (1 page)
10 December 2012Termination of appointment of Ranu Miah as a director (1 page)
10 December 2012Termination of appointment of Ranu Miah as a secretary (1 page)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 March 2009Incorporation (20 pages)
5 March 2009Incorporation (20 pages)