About

Registered Number: 04907325
Date of Incorporation: 22/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2018 (6 years and 3 months ago)
Registered Address: Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

 

Regency Stores Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Regency Stores Ltd. The companies directors are listed as Mann, Kulwant, Maan, Ranjit Singh, Mann, Jaswant Singh, Mann, Sodhi Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAAN, Ranjit Singh 25 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MANN, Kulwant 06 September 2006 - 1
MANN, Jaswant Singh 25 September 2003 01 March 2004 1
MANN, Sodhi Singh 01 March 2004 06 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2018
LIQ14 - N/A 11 October 2017
AD01 - Change of registered office address 10 October 2017
4.68 - Liquidator's statement of receipts and payments 14 June 2017
4.20 - N/A 14 October 2014
RESOLUTIONS - N/A 02 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2014
AD01 - Change of registered office address 04 September 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 30 June 2010
DISS40 - Notice of striking-off action discontinued 20 February 2010
AR01 - Annual Return 19 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 21 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
AA - Annual Accounts 16 November 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 26 October 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.