About

Registered Number: 05562854
Date of Incorporation: 13/09/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 7 months ago)
Registered Address: 38 De Montfort Street, Leicester, LE1 7GS

 

Based in Leicester, Regal Airlines Ltd was established in 2005. We do not know the number of employees at the business. Younnis, Mohammed, Cottage Foods Limited are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNNIS, Mohammed 01 February 2007 - 1
COTTAGE FOODS LIMITED 27 October 2006 01 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 04 August 2014
4.68 - Liquidator's statement of receipts and payments 02 June 2014
4.68 - Liquidator's statement of receipts and payments 07 June 2013
4.68 - Liquidator's statement of receipts and payments 12 June 2012
AD01 - Change of registered office address 25 April 2012
RESOLUTIONS - N/A 12 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2011
4.20 - N/A 12 April 2011
AD01 - Change of registered office address 29 March 2011
DISS40 - Notice of striking-off action discontinued 29 January 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AR01 - Annual Return 26 January 2011
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
AA - Annual Accounts 30 September 2009
225 - Change of Accounting Reference Date 14 May 2009
363a - Annual Return 08 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
353 - Register of members 08 January 2009
363a - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
363s - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.