Company NameA.S. Regency Limited
Company StatusDissolved
Company Number09436607
CategoryPrivate Limited Company
Incorporation Date12 February 2015(9 years, 2 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Shaista Hanif
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 19 April 2022)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address268 Deane Road
Bolton
BL3 5HP
Director NameDr Shaista Hanif
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressEvans Business Centre Manchester Road
Bolton
BL3 2NZ
Director NameMr Mohammed Azhruddin Patel
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(same day as company formation)
RolePharmacy Director/Manager
Country of ResidenceEngland
Correspondence Address45 Randal Street
Bolton
BL3 4AG

Location

Registered Address268 Deane Road
Bolton
BL3 5HP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
1 March 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
21 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
31 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
7 December 2018Notification of Shaista Hanif as a person with significant control on 7 December 2018 (2 pages)
7 December 2018Confirmation statement made on 7 December 2018 with updates (5 pages)
7 December 2018Termination of appointment of Mohammed Azhruddin Patel as a director on 6 December 2018 (1 page)
7 December 2018Registered office address changed from 45 Randal Street Bolton BL3 4AG England to 268 Deane Road Bolton BL3 5HP on 7 December 2018 (1 page)
7 December 2018Cessation of Mohammed Azhruddin Patel as a person with significant control on 6 December 2018 (1 page)
31 July 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
16 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
4 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
3 April 2017Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ England to 45 Randal Street Bolton BL3 4AG on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ England to 45 Randal Street Bolton BL3 4AG on 3 April 2017 (1 page)
3 April 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
27 July 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
31 May 2016Appointment of Dr Shaista Hanif as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Dr Shaista Hanif as a director on 31 May 2016 (2 pages)
20 April 2016Termination of appointment of Shaista Hanif as a director on 12 February 2015 (1 page)
20 April 2016Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY England to Evans Business Centre Manchester Road Bolton BL3 2NZ on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Shaista Hanif as a director on 12 February 2015 (1 page)
20 April 2016Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY England to Evans Business Centre Manchester Road Bolton BL3 2NZ on 20 April 2016 (1 page)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(4 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)