Company NameRegency Sweetmart And Carterers Ltd
Company StatusDissolved
Company Number07574849
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Dipak Amarshi
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2015(4 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House 311a Uxbridge Road
Rickmansworth
Hertfordshire
WD3 8DS
Director NameMr Diraj Shah
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hillbury Avenue
Harrow
Middlesex
HA3 8EP

Location

Registered AddressUnited House
311a Uxbridge Road
Rickmansworth
Hertfordshire
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Shareholders

100 at £1Diraj Shah
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,181
Cash£1,805
Current Liabilities£16,640

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (3 pages)
14 December 2015Application to strike the company off the register (3 pages)
29 October 2015Termination of appointment of Diraj Shah as a director on 12 October 2015 (1 page)
29 October 2015Termination of appointment of Diraj Shah as a director on 12 October 2015 (1 page)
29 October 2015Appointment of Mr Dipak Amarshi as a director on 12 October 2015 (2 pages)
29 October 2015Appointment of Mr Dipak Amarshi as a director on 12 October 2015 (2 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
26 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(3 pages)
26 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(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)
9 April 2013Director's details changed for Mr Diraj Shah on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Diraj Shah on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Diraj Shah on 1 April 2013 (2 pages)
8 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
5 February 2013Registered office address changed from 11 Lyneham Road Luton Bedfordshire LU2 9JS England on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 11 Lyneham Road Luton Bedfordshire LU2 9JS England on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 11 Lyneham Road Luton Bedfordshire LU2 9JS England on 5 February 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)