Background WavePink WaveYellow Wave

REGARD MIDCO LIMITED (07746917)

REGARD MIDCO LIMITED (07746917) is a dissolved UK company. incorporated on 19 August 2011. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REGARD MIDCO LIMITED has been registered for 14 years. Current directors include HAWKES, Michael Gwyn.

Company Number
07746917
Status
dissolved
Type
ltd
Incorporated
19 August 2011
Age
14 years
Address
Unit 6 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAWKES, Michael Gwyn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGARD MIDCO LIMITED

REGARD MIDCO LIMITED is an dissolved company incorporated on 19 August 2011 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REGARD MIDCO LIMITED was registered 14 years ago.(SIC: 70100)

Status

dissolved

Active since 14 years ago

Company No

07746917

LTD Company

Age

14 Years

Incorporated 19 August 2011

Size

N/A

Accounts

ARD: 20/3

Up to Date

Last Filed

Made up to 18 March 2016 (10 years ago)
Submitted on 26 July 2016 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 February 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

Unit 6 Princeton Mews 167 - 169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

Ground Floor Unit 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
From: 22 September 2011To: 11 July 2013
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 19 August 2011To: 22 September 2011
Timeline

18 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Aug 12
Director Left
Jun 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 16
Loan Secured
Sept 16
Loan Cleared
Oct 16
Director Left
Nov 16
Loan Cleared
Jan 18
Director Left
Jan 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HAWKES, Michael Gwyn

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born November 1970
Director
Appointed 13 Sept 2011

FARRAGHER, John

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born January 1958
Director
Appointed 13 Sept 2011
Resigned 16 May 2014

FOXALL-SMITH, Sandie Teresa

Resigned
Downleaze, BristolBS9 1NA
Born August 1957
Director
Appointed 16 Jul 2012
Resigned 12 Jan 2018

GODDEN, John Steven

Resigned
Portsmouth Road, CobhamKT11 1TF
Born June 1965
Director
Appointed 01 Jan 2015
Resigned 21 Mar 2016

JACKSON, Richard Nicholas

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born May 1957
Director
Appointed 01 Jan 2015
Resigned 16 Sept 2016

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 19 Aug 2011
Resigned 13 Sept 2011

Persons with significant control

1

167 - 169 London Road, Kingston Upon ThamesKT2 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Voluntary
20 February 2018
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Gazette Notice Voluntary
5 December 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 November 2017
DS01DS01
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Memorandum Articles
5 January 2017
MAMA
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Memorandum Articles
16 September 2016
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
16 November 2012
AA01Change of Accounting Reference Date
Resolution
21 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Legacy
8 December 2011
MG01MG01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Legacy
23 September 2011
MG01MG01
Resolution
22 September 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Legacy
20 September 2011
MG01MG01
Incorporation Company
19 August 2011
NEWINCIncorporation