Company NameRegal Supplies Limited
Company StatusDissolved
Company Number09366575
CategoryPrivate Limited Company
Incorporation Date24 December 2014(9 years, 4 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Director

Director NameLee Christopher Harvest
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal Court 42/44 High Street
Slough
SL1 1EL

Contact

Websitewww.regaldogsuppliesltd.com

Location

Registered AddressPandora House 41-45 Lind Road
Ground Floor Hub
Sutton
Surrey
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Charges

19 October 2015Delivered on: 9 November 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
19 October 2015Delivered on: 30 October 2015
Satisfied on: 23 November 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Fully Satisfied

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Satisfaction of charge 093665750001 in full (4 pages)
23 November 2015Satisfaction of charge 093665750001 in full (4 pages)
9 November 2015Registration of charge 093665750002, created on 19 October 2015 (27 pages)
9 November 2015Registration of charge 093665750002, created on 19 October 2015 (27 pages)
30 October 2015Registration of charge 093665750001, created on 19 October 2015 (26 pages)
30 October 2015Registration of charge 093665750001, created on 19 October 2015 (26 pages)
29 April 2015Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Pandora House 41-45 Lind Road Ground Floor Hub Sutton Surrey SM1 4PP on 29 April 2015 (2 pages)
29 April 2015Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Pandora House 41-45 Lind Road Ground Floor Hub Sutton Surrey SM1 4PP on 29 April 2015 (2 pages)
24 December 2014Incorporation
Statement of capital on 2014-12-24
  • GBP 1
(26 pages)
24 December 2014Incorporation
Statement of capital on 2014-12-24
  • GBP 1
(26 pages)