REGULATORY AFFAIRS JOURNALS LIMITED

REGULATORY AFFAIRS JOURNALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameREGULATORY AFFAIRS JOURNALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02472431
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REGULATORY AFFAIRS JOURNALS LIMITED?

    • (2213) /

    Where is REGULATORY AFFAIRS JOURNALS LIMITED located?

    Registered Office Address
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REGULATORY AFFAIRS JOURNALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for REGULATORY AFFAIRS JOURNALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 22, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    3 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of John William Burton as a director on Aug 31, 2011

    1 pagesTM01

    Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011

    2 pagesCH01

    Appointment of Emily Louise Martin as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Termination of appointment of Mark Kerswell as a director

    1 pagesTM01

    Annual return made up to Jan 05, 2011 with full list of shareholders

    10 pagesAR01

    Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010

    2 pagesCH01

    Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010

    2 pagesCH01

    Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010

    1 pagesCH03

    Appointment of Ms Rachel Elizabeth Jacobs as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Director's details changed for John William Burton on Aug 11, 2010

    2 pagesCH01

    Appointment of Gareth Richard Wright as a director

    2 pagesAP01

    Annual return made up to Jan 05, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Miss Julie Louise Wilson on Dec 02, 2009

    1 pagesCH03

    Director's details changed for Mark Henry Kerswell on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Peter Stephen Rigby on Dec 01, 2009

    2 pagesCH01

    Who are the officers of REGULATORY AFFAIRS JOURNALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Emily Louise
    2 Boutflower Road
    SW11 1RE London
    Ground Floor Flat
    United Kingdom
    Secretary
    2 Boutflower Road
    SW11 1RE London
    Ground Floor Flat
    United Kingdom
    160714830001
    WOOLLARD, Julie Louise
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Secretary
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    British139159370002
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish69164290007
    ROBERTS, Lindsey Jill
    211 Bankside Lofts 65 Hopton Street
    SE1 9JL London
    Director
    211 Bankside Lofts 65 Hopton Street
    SE1 9JL London
    EnglandBritish95685950001
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish129368430002
    WRIGHT, Gareth Richard
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish131115190002
    BROWN, Patricia Mary
    Windy Heights Horseshoe Ridge
    St Georges Hill
    KT13 0NR Weybridge
    Surrey
    Secretary
    Windy Heights Horseshoe Ridge
    St Georges Hill
    KT13 0NR Weybridge
    Surrey
    British3829080005
    CALLABY, Andrea Mary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    Secretary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    British70352690002
    GOULDING, Penelope Nalini
    Two Hoots 19 Lewisham Way
    GU47 0YJ Sandhurst
    Berkshire
    Secretary
    Two Hoots 19 Lewisham Way
    GU47 0YJ Sandhurst
    Berkshire
    British34927480002
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    BROWN, Patricia Mary
    Windy Heights Horseshoe Ridge
    St Georges Hill
    KT13 0NR Weybridge
    Surrey
    Director
    Windy Heights Horseshoe Ridge
    St Georges Hill
    KT13 0NR Weybridge
    Surrey
    EnglandBritish3829080005
    BROWN, Philip Joseph, Dr
    Windy Heights
    Horseshoe Ridge
    KT13 0NR Weybridge
    Surrey
    Director
    Windy Heights
    Horseshoe Ridge
    KT13 0NR Weybridge
    Surrey
    EnglandBritish99033870001
    BROWN, Victoria Kathleen Louise
    24 Halford Road
    TW10 6AP Richmond
    Surrey
    Director
    24 Halford Road
    TW10 6AP Richmond
    Surrey
    British50462330002
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritish113684810001
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritish99515780001
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritish10921820004
    GREENWOOD, Ronald Keith
    Copper Beeches
    24a Murdoch Road
    RG40 2DF Wokingham
    Berkshire
    Director
    Copper Beeches
    24a Murdoch Road
    RG40 2DF Wokingham
    Berkshire
    British4615970001
    HAYDEN, Jack
    39 Oaken Grove
    SL6 6HN Maidenhead
    Berkshire
    Director
    39 Oaken Grove
    SL6 6HN Maidenhead
    Berkshire
    United KingdomBritish4615980001
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritish92334500004
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish82609620003
    O'CALLAGHAN BROWN, Oliver Liam
    23 Lower Sand Hills
    KT6 6RP Surbiton
    Surrey
    Director
    23 Lower Sand Hills
    KT6 6RP Surbiton
    Surrey
    British58987560002
    WILKINSON, James Henry
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    Director
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    United KingdomBritish56006210002

    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