Company NameRegional Accommodation Limited
Company StatusDissolved
Company Number08484037
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date1 May 2017 (6 years, 12 months ago)
Previous NameRegions Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAvais Janger
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Lyndhurst Road
Sheffield
South Yorkshire
S11 9BJ
Director NameMr Mubin Saleh
Date of BirthMay 1983 (Born 41 years ago)
NationalityKenyan
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Church Business Centre 84 Queen Street
Sheffield
S1 2DW

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Next Accounts Due11 January 2015 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 May 2017Final Gazette dissolved following liquidation (1 page)
1 May 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Insolvency:liquidators final progress report to 19/01/2017 (12 pages)
1 February 2017Notice of final account prior to dissolution (1 page)
1 February 2017Notice of final account prior to dissolution (1 page)
1 February 2017Insolvency:liquidators final progress report to 19/01/2017 (12 pages)
23 January 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 January 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 January 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 January 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 January 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 January 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 January 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 January 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 January 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 January 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 January 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 January 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 November 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 November 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 November 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 November 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 March 2016Registered office address changed from Suite 8 North Church Business Centre 84 Queen Street Sheffield S1 2TW to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from Suite 8 North Church Business Centre 84 Queen Street Sheffield S1 2TW to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 March 2016 (2 pages)
16 March 2016Appointment of a liquidator (1 page)
16 March 2016Appointment of a liquidator (1 page)
21 January 2016Order of court to wind up (2 pages)
21 January 2016Order of court to wind up (2 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
26 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
1 November 2013Registered office address changed from Suite 7a North Church Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Suite 7a North Church Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Suite 7a North Church Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW United Kingdom on 1 November 2013 (1 page)
20 August 2013Company name changed regions management LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
(2 pages)
20 August 2013Company name changed regions management LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
(2 pages)
20 August 2013Change of name notice (2 pages)
20 August 2013Change of name notice (2 pages)
13 August 2013Registered office address changed from North Church Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from North Church Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 13 August 2013 (1 page)
18 June 2013Appointment of Avais Janger as a director (3 pages)
18 June 2013Appointment of Avais Janger as a director (3 pages)
11 June 2013Termination of appointment of Mubin Saleh as a director (2 pages)
11 June 2013Termination of appointment of Mubin Saleh as a director (2 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)