Company NameRegalstar Limited
Company StatusDissolved
Company Number08971136
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)
Dissolution Date4 September 2018 (5 years, 7 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 NameTuncay Bulbul
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(1 day after company formation)
Appointment Duration4 years, 5 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Shropshire House
Cavendish Road
London
N18 2HU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address237 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tuncay Bulbul
100.00%
Ordinary

Financials

Year2014
Net Worth£2,290
Cash£8,177
Current Liabilities£8,265

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Micro company accounts made up to 31 March 2017 (7 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (24 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (24 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(19 pages)
30 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(19 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
11 June 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(14 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(14 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(14 pages)
25 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100
(4 pages)
25 April 2014Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ England on 25 April 2014 (2 pages)
25 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100
(4 pages)
25 April 2014Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ England on 25 April 2014 (2 pages)
25 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100
(4 pages)
25 April 2014Appointment of Tuncay Bulbul as a director (3 pages)
25 April 2014Appointment of Tuncay Bulbul as a director (3 pages)
11 April 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 April 2014 (1 page)
11 April 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 April 2014 (1 page)
11 April 2014Termination of appointment of Graham Cowan as a director (1 page)
11 April 2014Termination of appointment of Graham Cowan as a director (1 page)
1 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
1 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)