About

Registered Number: 03497358
Date of Incorporation: 22/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 1 month ago)
Registered Address: Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY

 

Having been setup in 1998, Reg Consultants Ltd has its registered office in Sidcup. The current directors of this business are listed as Gambardella, Sheila Carol, Gambardella, Roy Ernest. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBARDELLA, Sheila Carol 22 January 1998 - 1
GAMBARDELLA, Roy Ernest 22 January 1998 21 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 05 December 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD01 - Change of registered office address 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 10 April 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
287 - Change in situation or address of Registered Office 09 February 1998
NEWINC - New incorporation documents 22 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.