REGAL CARE HOMES (MARGATE) LIMITED

Register to unlock more data on OkredoRegister

REGAL CARE HOMES (MARGATE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04605811

Incorporation date

01/12/2002

Size

Dormant

Contacts

Registered address

Registered address

129 Foxley Lane, Purley, Surrey CR8 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2002)
dot icon07/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2013
First Gazette notice for voluntary strike-off
dot icon16/06/2013
Application to strike the company off the register
dot icon26/04/2013
Compulsory strike-off action has been discontinued
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon02/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon02/12/2012
Termination of appointment of Hadji Mourad Abdul Cader as a secretary on 2012-11-30
dot icon04/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon04/12/2011
Termination of appointment of Jane Chandra Mangalam Rajamogan as a secretary on 2011-12-05
dot icon04/12/2011
Appointment of Mr Hadji Mourad Abdul Cader as a secretary on 2011-12-05
dot icon30/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon05/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon14/03/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon14/03/2010
Director's details changed for Mrs Jane Chandra Mangalam Rajamogan on 2010-03-15
dot icon14/03/2010
Director's details changed for Mr. Kanagaratnam Rajamogan on 2010-03-15
dot icon14/03/2010
Secretary's details changed for Mrs Jane Chandra Mangalam Rajamogan on 2010-03-15
dot icon31/01/2010
Accounts for a small company made up to 2009-03-31
dot icon05/04/2009
Registered office changed on 06/04/2009 from jcs 5 robin hood lane sutton surrey SM1 2SW
dot icon08/12/2008
Return made up to 02/12/08; full list of members
dot icon09/11/2008
Full accounts made up to 2008-03-31
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon30/12/2007
Return made up to 02/12/07; full list of members
dot icon23/09/2007
Director resigned
dot icon23/09/2007
Director resigned
dot icon19/09/2007
Declaration of assistance for shares acquisition
dot icon19/09/2007
Resolutions
dot icon19/09/2007
Resolutions
dot icon11/04/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon09/04/2007
Registered office changed on 10/04/07 from: 368 forest road london E17 5JF
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Certificate of change of name
dot icon23/01/2007
Return made up to 02/12/06; full list of members
dot icon17/01/2007
New secretary appointed;new director appointed
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Miscellaneous
dot icon17/01/2007
New director appointed
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Secretary resigned;director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Declaration of assistance for shares acquisition
dot icon11/01/2007
Particulars of mortgage/charge
dot icon11/01/2007
Particulars of mortgage/charge
dot icon05/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon25/09/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon31/08/2006
Secretary's particulars changed;director's particulars changed
dot icon16/02/2006
Registered office changed on 17/02/06 from: 114A high street godalming surrey GU7 1DW
dot icon07/12/2005
Return made up to 02/12/05; full list of members
dot icon15/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/01/2005
New director appointed
dot icon05/12/2004
Return made up to 02/12/04; full list of members
dot icon03/10/2004
Director's particulars changed
dot icon12/08/2004
Secretary's particulars changed
dot icon25/05/2004
Full accounts made up to 2003-12-31
dot icon30/12/2003
Secretary's particulars changed
dot icon14/12/2003
Return made up to 02/12/03; full list of members
dot icon14/12/2003
Secretary's particulars changed
dot icon20/02/2003
Ad 12/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon10/02/2003
Registered office changed on 11/02/03 from: park house, mill street east malling kent ME19 6BU
dot icon10/02/2003
New director appointed
dot icon31/01/2003
Particulars of mortgage/charge
dot icon27/01/2003
Particulars of mortgage/charge
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New secretary appointed
dot icon02/12/2002
Registered office changed on 03/12/02 from: park house, mill street east malling kent ME19 6BU
dot icon01/12/2002
Secretary resigned
dot icon01/12/2002
Director resigned
dot icon01/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abdul Cader, Hadji Mourad
Secretary
04/12/2011 - 29/11/2012
-
FORM 10 DIRECTORS FD LTD
Nominee Director
01/12/2002 - 01/12/2002
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/12/2002 - 01/12/2002
36449
Srikrishna, Viswanathan
Director
05/03/2007 - 12/09/2007
43
Srikrishna, Shanthi
Director
05/03/2007 - 12/09/2007
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REGAL CARE HOMES (MARGATE) LIMITED

REGAL CARE HOMES (MARGATE) LIMITED is an(a) Dissolved company incorporated on 01/12/2002 with the registered office located at 129 Foxley Lane, Purley, Surrey CR8 3HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REGAL CARE HOMES (MARGATE) LIMITED?

toggle

REGAL CARE HOMES (MARGATE) LIMITED is currently Dissolved. It was registered on 01/12/2002 and dissolved on 07/10/2013.

Where is REGAL CARE HOMES (MARGATE) LIMITED located?

toggle

REGAL CARE HOMES (MARGATE) LIMITED is registered at 129 Foxley Lane, Purley, Surrey CR8 3HR.

What does REGAL CARE HOMES (MARGATE) LIMITED do?

toggle

REGAL CARE HOMES (MARGATE) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for REGAL CARE HOMES (MARGATE) LIMITED?

toggle

The latest filing was on 07/10/2013: Final Gazette dissolved via voluntary strike-off.