General information

Name:

Regis Alpha Ltd

Office Address:

41-43 Standard Road London Standard Road NW10 6HF London

Number: 05604797

Incorporation date: 2005-10-27

Dissolution date: 2023-08-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05604797 nineteen years ago, Regis Alpha Limited had been a private limited company until 2023-08-22 - the time it was dissolved. The company's official registration address was 41-43 Standard Road London, Standard Road London.

This specific firm had a single managing director: Mohammad M. who was administering it from 2005-10-27 to the date it was dissolved on 2023-08-22.

Mohammad M. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nasreen M.

Role: Secretary

Appointed: 27 October 2005

Latest update: 18 September 2023

Mohammad M.

Role: Director

Appointed: 27 October 2005

Latest update: 18 September 2023

People with significant control

Mohammad M.
Notified on 1 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ghulam A.
Notified on 6 April 2016
Ceased on 10 July 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 01 August 2023
Confirmation statement last made up date 18 July 2022
Annual Accounts 21 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 21 March 2013
Annual Accounts 3 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 3 March 2014
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 5 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 29 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts 8 March 2017
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 8 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
17
Company Age

Similar companies nearby

Closest companies