REGIONS' FINEST LTD.
Overview
| Company Name | REGIONS' FINEST LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04938007 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REGIONS' FINEST LTD.?
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is REGIONS' FINEST LTD. located?
| Registered Office Address | Sheraton House Castle Park CB3 0AX Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REGIONS' FINEST LTD.?
| Company Name | From | Until |
|---|---|---|
| REGION'S FINEST LTD. | May 10, 2011 | May 10, 2011 |
| FOOD FRESHLY UK LIMITED | Oct 20, 2003 | Oct 20, 2003 |
What are the latest accounts for REGIONS' FINEST LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for REGIONS' FINEST LTD.?
| Annual Return |
|
|---|
What are the latest filings for REGIONS' FINEST LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Unit 7 Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY on Feb 26, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Simon Richard Weeden as a director on Jan 01, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from Sheraton House Castle Park Cambridge Cambridgeshire CB3 0AX on Jun 13, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Appointment of Mr Wolfgang Ulrich Fischer as a director on Mar 15, 2012 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Feb 16, 2012
| 3 pages | SH01 | ||||||||||
Appointment of Mr Simon Richard Weeden as a director on Jan 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wolfgang Ulrich Fischer as a director on Jan 01, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 20, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed region's finest LTD.\certificate issued on 09/08/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Certificate of change of name Company name changed food freshly uk LIMITED\certificate issued on 10/05/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Oct 20, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of REGIONS' FINEST LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISCHER, Wolfgang Ulrich | Director | Castle Park CB3 0AX Cambridge Sheraton House England | England | German | 134176130001 | |||||
| HALL, Charles Simon St John | Secretary | Longmeadow Lode CB25 9HA Cambridge 92 Cambridgeshire Uk | British | 139323120001 | ||||||
| FIRM ALLIANCE UK LIMITED | Secretary | Sheraton House Castle Park CB3 0AX Cambridge | 87696840006 | |||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| FISCHER, Wolfgang Ulrich | Director | Sheraton House Castle Park CB3 0AX Cambridge Cambridgeshire | England | German | 134176130001 | |||||
| HALL, Charles Simon St John | Director | Longmeadow Lode CB25 9HA Cambridge 92 Cambridgeshire Uk | England | British | 139323120001 | |||||
| WEEDEN, Simon Richard | Director | Avenue Business Park Brockley Road Elsworth CB23 4EY Cambridge Unit 7 England | Wales | British | 49109650007 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0