About

Registered Number: 03669315
Date of Incorporation: 18/11/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (9 years and 10 months ago)
Registered Address: MR C GONUL, 58 Sydney Road, Bexleyheath, Kent, DA6 8HG

 

Based in Bexleyheath, Kent, Regal Holidays Ltd was registered on 18 November 1998, it has a status of "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Bowe, Norma Elizabeth, Yagcilar, Erkan, Ciloglu, Bulent, Gonul, Halil Ibrahim, Gonul, Natalie Tuulaa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CILOGLU, Bulent 18 November 1998 17 February 2000 1
GONUL, Halil Ibrahim 17 April 2001 03 July 2001 1
GONUL, Natalie Tuulaa 18 November 1998 20 February 2001 1
Secretary Name Appointed Resigned Total Appointments
BOWE, Norma Elizabeth 23 April 2001 03 July 2001 1
YAGCILAR, Erkan 20 February 2001 23 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 09 February 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 11 October 2013
CH01 - Change of particulars for director 11 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH03 - Change of particulars for secretary 08 October 2013
AD01 - Change of registered office address 08 October 2013
AA01 - Change of accounting reference date 05 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 22 December 2006
287 - Change in situation or address of Registered Office 18 October 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 21 November 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 10 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
363s - Annual Return 05 February 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 05 December 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
RESOLUTIONS - N/A 23 April 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 20 December 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 01 December 1999
287 - Change in situation or address of Registered Office 02 June 1999
NEWINC - New incorporation documents 18 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.