About

Registered Number: 04864800
Date of Incorporation: 13/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Byron Bingo High Street, Hucknall, Nottingham, NG15 7HJ,

 

Having been setup in 2003, Regal Fortunes Ltd has its registered office in Nottingham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Tharmalingam, Mohan, Sritharan, Jayarekha, Sivajoti, Karuna, Sritharan, Tharmalingam, Vivehanandha, Paramalingham are listed as directors of Regal Fortunes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIVAJOTI, Karuna 01 October 2004 18 August 2006 1
SRITHARAN, Tharmalingam 03 September 2003 18 August 2006 1
VIVEHANANDHA, Paramalingham 03 September 2003 26 April 2006 1
Secretary Name Appointed Resigned Total Appointments
THARMALINGAM, Mohan 14 April 2008 - 1
SRITHARAN, Jayarekha 18 August 2006 14 April 2008 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
CS01 - N/A 30 September 2018
AA - Annual Accounts 30 September 2018
AD01 - Change of registered office address 27 June 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 30 September 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 13 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 September 2015
MR04 - N/A 11 June 2015
MR01 - N/A 02 December 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 24 October 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 07 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2011
DISS40 - Notice of striking-off action discontinued 03 May 2011
AR01 - Annual Return 01 May 2011
CH01 - Change of particulars for director 01 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 24 September 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 09 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 19 September 2008
AA - Annual Accounts 21 July 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
363a - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
363a - Annual Return 10 October 2006
AA - Annual Accounts 26 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2006
287 - Change in situation or address of Registered Office 29 August 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2004
MEM/ARTS - N/A 01 December 2004
363s - Annual Return 29 November 2004
RESOLUTIONS - N/A 24 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
395 - Particulars of a mortgage or charge 24 August 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
123 - Notice of increase in nominal capital 12 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 04 June 2004
225 - Change of Accounting Reference Date 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2003
CERTNM - Change of name certificate 24 October 2003
MEM/ARTS - N/A 25 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 12 September 2003
CERTNM - Change of name certificate 09 September 2003
NEWINC - New incorporation documents 13 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2014 Fully Satisfied

N/A

Legal charge 11 August 2004 Fully Satisfied

N/A

Legal charge 19 July 2004 Outstanding

N/A

Debenture 30 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.