Company NameRegents Construction Ltd
Company StatusDissolved
Company Number07521086
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameRegents Resources Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Fazal Mahmood Sanni
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2018(7 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
Director NameMr Naseer Ahmed
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address11 Hughenden Gardens
Northolt
Middlesex
UB5 6LA
Secretary NameMr Naseer Ahmed
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address11 Hughenden Gardens
Northolt
Middlesex
UB5 6LA
Director NameMr Krenar Gjalli
Date of BirthApril 1981 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed01 March 2015(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 July 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY

Contact

Websitewww.regentsresources.co.uk/
Telephone020 88456060
Telephone regionLondon

Location

Registered Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Krenar Gjalli
100.00%
Ordinary

Financials

Year2014
Net Worth£403
Cash£28
Current Liabilities£38,610

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
10 July 2018Appointment of Mr Fazal Mahmood Sanni as a director on 9 July 2018 (2 pages)
10 July 2018Notification of Fazal Mahmood Sanni as a person with significant control on 10 July 2018 (2 pages)
9 July 2018Termination of appointment of Krenar Gjalli as a director on 9 July 2018 (1 page)
9 July 2018Cessation of Krenar Gjalli as a person with significant control on 9 July 2018 (1 page)
4 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 October 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 October 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
20 October 2015Director's details changed for Mr Krenar Gjalli on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Krenar Gjalli on 20 October 2015 (2 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
8 September 2015Company name changed regents resources LTD\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
(3 pages)
8 September 2015Termination of appointment of Naseer Ahmed as a director on 1 March 2015 (1 page)
8 September 2015Company name changed regents resources LTD\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
(3 pages)
8 September 2015Appointment of Mr Krenar Gjalli as a director on 1 March 2015 (2 pages)
8 September 2015Termination of appointment of Naseer Ahmed as a director on 1 March 2015 (1 page)
8 September 2015Termination of appointment of Naseer Ahmed as a secretary on 1 March 2015 (1 page)
8 September 2015Termination of appointment of Naseer Ahmed as a secretary on 1 March 2015 (1 page)
8 September 2015Appointment of Mr Krenar Gjalli as a director on 1 March 2015 (2 pages)
7 September 2015Withdraw the company strike off application (1 page)
7 September 2015Withdraw the company strike off application (1 page)
3 June 2015Voluntary strike-off action has been suspended (1 page)
3 June 2015Voluntary strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (3 pages)
28 March 2015Application to strike the company off the register (3 pages)
19 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
19 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 October 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
14 March 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
18 November 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
9 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 April 2012Previous accounting period shortened from 29 February 2012 to 31 July 2011 (1 page)
2 April 2012Previous accounting period shortened from 29 February 2012 to 31 July 2011 (1 page)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)