About

Registered Number: 04593739
Date of Incorporation: 19/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 8 months ago)
Registered Address: Whitehouse Farm, Severalls Lane, Colchester, Essex, CO4 5JA

 

Established in 2002, Regulation & Compliance Services Ltd has its registered office in Essex, it has a status of "Dissolved". The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TIMMS, Eric George Albert 19 November 2002 17 August 2004 1
TIMMS COMPANY SECRETARIES LTD, Eric 17 August 2004 05 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 31 May 2016
AA - Annual Accounts 20 March 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 17 August 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 11 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 14 July 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 09 July 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 06 September 2007
287 - Change in situation or address of Registered Office 25 July 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 15 June 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
287 - Change in situation or address of Registered Office 05 April 2005
363s - Annual Return 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
287 - Change in situation or address of Registered Office 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
AA - Annual Accounts 07 September 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
363s - Annual Return 30 January 2004
CERTNM - Change of name certificate 12 December 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
287 - Change in situation or address of Registered Office 19 November 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.