About

Registered Number: 06173337
Date of Incorporation: 20/03/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (7 years and 1 month ago)
Registered Address: Unit 6 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

 

Regard Holdings Ltd was founded on 20 March 2007 and are based in Surrey, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
TM01 - Termination of appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
MR04 - N/A 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 23 November 2017
RESOLUTIONS - N/A 30 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 March 2017
SH19 - Statement of capital 30 March 2017
CAP-SS - N/A 30 March 2017
CS01 - N/A 15 February 2017
MA - Memorandum and Articles 05 January 2017
TM01 - Termination of appointment of director 04 November 2016
MR04 - N/A 26 October 2016
MA - Memorandum and Articles 16 September 2016
MR01 - N/A 02 September 2016
AA - Annual Accounts 26 July 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 19 August 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AR01 - Annual Return 11 February 2015
MR01 - N/A 06 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
AA - Annual Accounts 07 August 2014
TM01 - Termination of appointment of director 07 April 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 10 February 2014
SH01 - Return of Allotment of shares 06 August 2013
AA - Annual Accounts 18 July 2013
AD01 - Change of registered office address 11 July 2013
AR01 - Annual Return 15 February 2013
TM01 - Termination of appointment of director 07 January 2013
AA01 - Change of accounting reference date 16 November 2012
AP01 - Appointment of director 06 August 2012
AA - Annual Accounts 30 July 2012
SH08 - Notice of name or other designation of class of shares 22 June 2012
AP01 - Appointment of director 22 June 2012
AR01 - Annual Return 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
RESOLUTIONS - N/A 22 September 2011
RESOLUTIONS - N/A 22 September 2011
SH01 - Return of Allotment of shares 22 September 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
RESOLUTIONS - N/A 16 January 2010
MEM/ARTS - N/A 16 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
AA - Annual Accounts 21 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
363a - Annual Return 07 May 2008
CERTNM - Change of name certificate 26 June 2007
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
123 - Notice of increase in nominal capital 06 June 2007
MEM/ARTS - N/A 14 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 30 April 2007
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2016 Fully Satisfied

N/A

A registered charge 29 September 2014 Fully Satisfied

N/A

Debenture 13 September 2011 Fully Satisfied

N/A

Debenture 13 September 2011 Fully Satisfied

N/A

Composite guarantee and debenture 19 April 2007 Fully Satisfied

N/A

Composite mezzanine guarantee and debenture 18 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.