About

Registered Number: 04164442
Date of Incorporation: 21/02/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (7 years and 3 months ago)
Registered Address: Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ

 

Based in Cardiff, Registry Advisers Ltd was registered on 21 February 2001. We don't know the number of employees at Registry Advisers Ltd. There are 3 directors listed as Jones, Paul Anthony, Walke, Glenys Marjorie, Walke, David Charles for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Paul Anthony 01 September 2008 - 1
WALKE, David Charles 02 April 2001 01 September 2008 1
Secretary Name Appointed Resigned Total Appointments
WALKE, Glenys Marjorie 02 April 2001 01 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
AA - Annual Accounts 27 September 2017
DS01 - Striking off application by a company 25 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 11 September 2014
AD01 - Change of registered office address 03 July 2014
CH01 - Change of particulars for director 23 June 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 11 October 2013
CH03 - Change of particulars for secretary 11 October 2013
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
SH01 - Return of Allotment of shares 19 December 2011
AA - Annual Accounts 16 December 2011
AP01 - Appointment of director 10 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 08 April 2009
287 - Change in situation or address of Registered Office 31 December 2008
AA - Annual Accounts 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 01 March 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 16 June 2003
287 - Change in situation or address of Registered Office 29 May 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2001
225 - Change of Accounting Reference Date 14 December 2001
287 - Change in situation or address of Registered Office 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.