REGULATORY AFFAIRS JOURNALS LIMITED
Overview
| Company Name | REGULATORY AFFAIRS JOURNALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02472431 |
| 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 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 Address | No |
What are the latest accounts for REGULATORY AFFAIRS JOURNALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for REGULATORY AFFAIRS JOURNALS LIMITED?
| 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 | ||||||||||
Statement of capital on Nov 22, 2011
| 4 pages | SH19 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John William Burton as a director on Aug 31, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Emily Louise Martin as a secretary | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Termination of appointment of Mark Kerswell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 05, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010 | 1 pages | CH03 | ||||||||||
Appointment of Ms Rachel Elizabeth Jacobs as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Director's details changed for John William Burton on Aug 11, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Gareth Richard Wright as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 05, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Dec 02, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mark Henry Kerswell on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Stephen Rigby on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of REGULATORY AFFAIRS JOURNALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Emily Louise | Secretary | 2 Boutflower Road SW11 1RE London Ground Floor Flat United Kingdom | 160714830001 | |||||||
| WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | British | 139159370002 | ||||||
| RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 69164290007 | |||||
| ROBERTS, Lindsey Jill | Director | 211 Bankside Lofts 65 Hopton Street SE1 9JL London | England | British | 95685950001 | |||||
| WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 129368430002 | |||||
| WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 131115190002 | |||||
| BROWN, Patricia Mary | Secretary | Windy Heights Horseshoe Ridge St Georges Hill KT13 0NR Weybridge Surrey | British | 3829080005 | ||||||
| CALLABY, Andrea Mary | Secretary | 5 Thornton Drive CO4 5WB Colchester Essex | British | 70352690002 | ||||||
| GOULDING, Penelope Nalini | Secretary | Two Hoots 19 Lewisham Way GU47 0YJ Sandhurst Berkshire | British | 34927480002 | ||||||
| RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
| BROWN, Patricia Mary | Director | Windy Heights Horseshoe Ridge St Georges Hill KT13 0NR Weybridge Surrey | England | British | 3829080005 | |||||
| BROWN, Philip Joseph, Dr | Director | Windy Heights Horseshoe Ridge KT13 0NR Weybridge Surrey | England | British | 99033870001 | |||||
| BROWN, Victoria Kathleen Louise | Director | 24 Halford Road TW10 6AP Richmond Surrey | British | 50462330002 | ||||||
| BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | 113684810001 | |||||
| FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | 99515780001 | |||||
| GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | 10921820004 | |||||
| GREENWOOD, Ronald Keith | Director | Copper Beeches 24a Murdoch Road RG40 2DF Wokingham Berkshire | British | 4615970001 | ||||||
| HAYDEN, Jack | Director | 39 Oaken Grove SL6 6HN Maidenhead Berkshire | United Kingdom | British | 4615980001 | |||||
| JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | 92334500004 | |||||
| KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 82609620003 | |||||
| O'CALLAGHAN BROWN, Oliver Liam | Director | 23 Lower Sand Hills KT6 6RP Surbiton Surrey | British | 58987560002 | ||||||
| WILKINSON, James Henry | Director | 2 The Nursery Sutton Courtenay OX14 4UA Abingdon Oxfordshire | United Kingdom | British | 56006210002 |
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