Company NameRegal Estates Limited
Company StatusDissolved
Company Number08321331
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMichael Kyriakides
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2018(5 years, 2 months after company formation)
Appointment Duration1 year (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kenton Road
Harrow
HA1 2BW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameAndrew Neil Barr
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 16 February 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA

Location

Registered Address10b Kenton Road
Harrow
HA1 2BW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Notification of Michael Kyriakides as a person with significant control on 16 February 2018 (2 pages)
5 March 2018Cessation of Susan Jill Oakes as a person with significant control on 16 February 2018 (1 page)
5 March 2018Termination of appointment of Andrew Neil Barr as a director on 16 February 2018 (1 page)
5 March 2018Cessation of Andrew Neil Barr as a person with significant control on 16 February 2018 (1 page)
16 February 2018Appointment of Michael Kyriakides as a director on 13 February 2018 (3 pages)
16 February 2018Registered office address changed from 843 Finchley Road London NW11 8NA to 10B Kenton Road Harrow HA1 2BW on 16 February 2018 (2 pages)
10 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 January 2017Confirmation statement made on 6 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 6 December 2016 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
18 December 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
15 February 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 2.00
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 2.00
(4 pages)
7 February 2013Appointment of Andrew Neil Barr as a director (3 pages)
7 February 2013Registered office address changed from C/O C/O Martin Smith & Co Majestic House 18 Shenley Road Borehamwood Hertfordshire WD6 1DL on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from C/O C/O Martin Smith & Co Majestic House 18 Shenley Road Borehamwood Hertfordshire WD6 1DL on 7 February 2013 (2 pages)
7 February 2013Appointment of Andrew Neil Barr as a director (3 pages)
7 February 2013Registered office address changed from C/O C/O Martin Smith & Co Majestic House 18 Shenley Road Borehamwood Hertfordshire WD6 1DL on 7 February 2013 (2 pages)
23 January 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 January 2013 (1 page)
23 January 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 January 2013 (1 page)
23 January 2013Termination of appointment of Graham Cowan as a director (1 page)
23 January 2013Termination of appointment of Graham Cowan as a director (1 page)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)