REGINA CASINOS LIMITED

Register to unlock more data on OkredoRegister

REGINA CASINOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04553302

Incorporation date

02/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, LondonCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2002)
dot icon01/10/2018
Final Gazette dissolved following liquidation
dot icon01/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2017
Liquidators' statement of receipts and payments to 2017-04-21
dot icon27/06/2016
Liquidators' statement of receipts and payments to 2016-04-21
dot icon25/04/2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London on 2016-04-26
dot icon11/06/2015
Liquidators' statement of receipts and payments to 2015-04-21
dot icon28/04/2014
Appointment of a voluntary liquidator
dot icon28/04/2014
Statement of affairs with form 4.19
dot icon28/04/2014
Resolutions
dot icon13/04/2014
Registered office address changed from 12 Sovereign Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA on 2014-04-14
dot icon12/12/2013
Termination of appointment of Pierre Coulon as a director
dot icon15/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon22/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/01/2013
Termination of appointment of a director
dot icon18/10/2012
Termination of appointment of Peter Farran as a director
dot icon18/10/2012
Appointment of Lucille Catherine El-Alami as a secretary
dot icon16/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/11/2011
Director's details changed for Pierre Maurice Jean Coulon on 2011-10-19
dot icon30/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon10/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Termination of appointment of Stephen Currim as a director
dot icon14/01/2010
Termination of appointment of Barry Carter as a director
dot icon12/01/2010
Annual return made up to 2009-10-03 with full list of shareholders
dot icon23/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/10/2008
Return made up to 03/10/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/10/2007
Return made up to 03/10/07; full list of members
dot icon09/01/2007
Return made up to 03/10/06; full list of members
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon23/04/2006
New director appointed
dot icon22/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon16/10/2005
Return made up to 03/10/05; full list of members
dot icon07/04/2005
Particulars of mortgage/charge
dot icon23/01/2005
Ad 20/05/03--------- £ si 998@1
dot icon13/01/2005
Total exemption small company accounts made up to 2003-10-31
dot icon12/01/2005
Return made up to 03/10/04; full list of members
dot icon22/12/2004
Particulars of mortgage/charge
dot icon13/12/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon02/12/2004
New secretary appointed
dot icon14/09/2004
Secretary resigned
dot icon22/01/2004
Return made up to 03/10/03; full list of members
dot icon22/01/2004
Registered office changed on 23/01/04 from: 197 reads avenue blackpool FY1 4HZ
dot icon22/01/2003
Ad 21/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon04/12/2002
New secretary appointed;new director appointed
dot icon28/11/2002
Secretary resigned
dot icon06/11/2002
Memorandum and Articles of Association
dot icon03/11/2002
Director resigned
dot icon03/11/2002
Secretary resigned
dot icon03/11/2002
New secretary appointed
dot icon03/11/2002
New director appointed
dot icon03/11/2002
Resolutions
dot icon24/10/2002
Certificate of change of name
dot icon07/10/2002
Registered office changed on 08/10/02 from: 6-8 underwood street london N1 7JQ
dot icon02/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
02/10/2002 - 03/10/2002
36021
Rees, Godfrey Frederick
Director
20/11/2002 - Present
1
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/10/2002 - 03/10/2002
38039
Coulon, Pierre Maurice Jean
Director
03/10/2002 - 31/01/2013
1
Carter, Barry David
Director
30/09/2006 - 31/10/2009
4

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 REGINA CASINOS LIMITED

REGINA CASINOS LIMITED is an(a) Dissolved company incorporated on 02/10/2002 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London. There are currently 3 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 REGINA CASINOS LIMITED?

toggle

REGINA CASINOS LIMITED is currently Dissolved. It was registered on 02/10/2002 and dissolved on 01/10/2018.

Where is REGINA CASINOS LIMITED located?

toggle

REGINA CASINOS LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London.

What does REGINA CASINOS LIMITED do?

toggle

REGINA CASINOS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for REGINA CASINOS LIMITED?

toggle

The latest filing was on 01/10/2018: Final Gazette dissolved following liquidation.