About

Registered Number: 04164442
Date of Incorporation: 21/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ

 

Based in Cardiff, Registry Advisers Ltd was established in 2001, it has a status of "Dissolved". The current directors of this business are listed as Jones, Paul Anthony, Walke, Glenys Marjorie, Walke, David Charles.

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.