Hayes
Middlesex
UB4 0AY
Director Name | Mr Naseer Ahmed |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 11 Hughenden Gardens Northolt Middlesex UB5 6LA |
Secretary Name | Mr Naseer Ahmed |
---|---|
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hughenden Gardens Northolt Middlesex UB5 6LA |
Director Name | Mr Krenar Gjalli |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 March 2015(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 July 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 23a Kenilworth Gardens Hayes Middlesex UB4 0AY |
Website | www.regentsresources.co.uk/ |
---|---|
Telephone | 020 88456060 |
Telephone region | London |
Registered Address | 23a Kenilworth Gardens Hayes Middlesex UB4 0AY |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Krenar Gjalli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £403 |
Cash | £28 |
Current Liabilities | £38,610 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
10 July 2018 | Appointment of Mr Fazal Mahmood Sanni as a director on 9 July 2018 (2 pages) |
10 July 2018 | Notification of Fazal Mahmood Sanni as a person with significant control on 10 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Krenar Gjalli as a director on 9 July 2018 (1 page) |
9 July 2018 | Cessation of Krenar Gjalli as a person with significant control on 9 July 2018 (1 page) |
4 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 October 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
20 October 2015 | Director's details changed for Mr Krenar Gjalli on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Krenar Gjalli on 20 October 2015 (2 pages) |
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
8 September 2015 | Company name changed regents resources LTD\certificate issued on 08/09/15
|
8 September 2015 | Termination of appointment of Naseer Ahmed as a director on 1 March 2015 (1 page) |
8 September 2015 | Company name changed regents resources LTD\certificate issued on 08/09/15
|
8 September 2015 | Appointment of Mr Krenar Gjalli as a director on 1 March 2015 (2 pages) |
8 September 2015 | Termination of appointment of Naseer Ahmed as a director on 1 March 2015 (1 page) |
8 September 2015 | Termination of appointment of Naseer Ahmed as a secretary on 1 March 2015 (1 page) |
8 September 2015 | Termination of appointment of Naseer Ahmed as a secretary on 1 March 2015 (1 page) |
8 September 2015 | Appointment of Mr Krenar Gjalli as a director on 1 March 2015 (2 pages) |
7 September 2015 | Withdraw the company strike off application (1 page) |
7 September 2015 | Withdraw the company strike off application (1 page) |
3 June 2015 | Voluntary strike-off action has been suspended (1 page) |
3 June 2015 | Voluntary strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2015 | Application to strike the company off the register (3 pages) |
28 March 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
19 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 October 2014 | Registered office address changed from 11 Hughenden Gardens Northolt Middlesex UB5 6LA to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 11 Hughenden Gardens Northolt Middlesex UB5 6LA to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 13 October 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 March 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
14 March 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
18 November 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
18 November 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
9 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 April 2012 | Previous accounting period shortened from 29 February 2012 to 31 July 2011 (1 page) |
2 April 2012 | Previous accounting period shortened from 29 February 2012 to 31 July 2011 (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|