Company NameRegent Travel And Tourism Ltd
Company StatusDissolved
Company Number06217181
CategoryPrivate Limited Company
Incorporation Date18 April 2007(16 years, 11 months ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)
Previous NameRegent Travels Ltd

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Imtiaz Ahmed
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 27 November 2012)
RoleFinance Management
Country of ResidenceEngland
Correspondence Address11 Fenton Street
Rochdale
Lancashire
OL11 3TH
Director NameMr Mohammed Mushtaq
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 27 November 2012)
RoleBusiness
Country of ResidenceEngland
Correspondence Address12 Elliot Street
Rochdale
Lancashire
OL12 0HF
Director NameMr Mohammed Zaman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 27 November 2012)
RoleTranslation Svs
Country of ResidenceUnited Kingdom
Correspondence Address173 Milkstone Road
Rochdale
Lancashire
OL11 1LZ
Secretary NameMr Imtiaz Ahmed
NationalityBritish
StatusClosed
Appointed16 June 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 27 November 2012)
RoleFinance Management
Country of ResidenceEngland
Correspondence Address11 Fenton Street
Rochdale
Lancashire
OL11 3TH
Director NameMr Zabeer Hussain
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Highfield Gradens
Bradford
West Yorkshire
BD9 6LY
Secretary NameMohammad Tanveer
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address184 Salt Street
Bradford
West Yorkshire
BD8 8BQ

Location

Registered Address286 Yorkshire Street
Rochdale
Lancs
OL16 2DR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 3
(6 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 3
(6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 August 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
28 August 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
19 June 2009Return made up to 18/04/09; full list of members (4 pages)
19 June 2009Return made up to 18/04/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 November 2008Return made up to 18/04/08; full list of members (7 pages)
1 November 2008Return made up to 18/04/08; full list of members (7 pages)
4 July 2008Appointment Terminated Secretary mohammad tanveer (1 page)
4 July 2008Appointment Terminated Director zabeer hussain (1 page)
4 July 2008Appointment terminated secretary mohammad tanveer (1 page)
4 July 2008Director appointed mohammed zaman (2 pages)
4 July 2008Director appointed mohammed zaman (2 pages)
4 July 2008Director and secretary appointed imtiaz ahmed (2 pages)
4 July 2008Director appointed mohammed mushtaq (2 pages)
4 July 2008Appointment terminated director zabeer hussain (1 page)
4 July 2008Director appointed mohammed mushtaq (2 pages)
4 July 2008Registered office changed on 04/07/2008 from 140 whitworth road rochdale lancashire OL12 0JG (1 page)
4 July 2008Director and secretary appointed imtiaz ahmed (2 pages)
4 July 2008Registered office changed on 04/07/2008 from 140 whitworth road rochdale lancashire OL12 0JG (1 page)
30 April 2008Company name changed regent travels LTD\certificate issued on 01/05/08 (2 pages)
30 April 2008Company name changed regent travels LTD\certificate issued on 01/05/08 (2 pages)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Secretary's particulars changed (1 page)
18 April 2007Incorporation (11 pages)
18 April 2007Incorporation (11 pages)