Company NameRowland Worldwide Limited
Company StatusDissolved
Company Number01491216
CategoryPrivate Limited Company
Incorporation Date16 April 1980(44 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusClosed
Appointed03 May 2005(25 years after company formation)
Appointment Duration3 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Director NameJohann Xavier
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed31 July 2006(26 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 13 May 2008)
RoleFinance Director
Correspondence Address1522 Canada Court, Oakville
Ontario
L6m 1z9
Canada
Director NameMichel Karam
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed23 January 2007(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawnswood
Jigs Lane South
Warfield
Berkshire
RG42 3DP
Director NameJane Alison Howard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 August 1992)
RoleP R Consultant
Country of ResidenceEngland
Correspondence Address121 Ridgway
Wimbledon Village
London
SW19 4RE
Director NameMs Tari Hibbit
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 1995)
RoleP R Consultant
Correspondence Address11 Ashley Gardens
Petersham
Richmond
Surrey
TW10 7BU
Director NameMiriam Henderson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address28 Park Crescent Mews West
London
W1N 3PG
Director NameMr Michael Allen Hatcliffe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 March 1993)
RoleP R Consultant
Correspondence Address244 Croham Valley Road
South Croydon
Surrey
CR2 7RD
Director NameMrs Joy Patricia Gilchrist
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleP R Consultant
Correspondence Address14 Pembroke Square
London
W8 6PA
Director NameMs Pippa Evans
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address88 Sterndale Road
Brook Green
London
Director NameMrs Judy Ditchburn
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 1995)
RolePublic Relations
Correspondence Address68 Cranbrook Road
Chiswick
London
W4 2LH
Director NameMr Robin Courage
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address162a Southwark Bridge Road
London
SE1 0DG
Director NameMr Michael Bernard Casey
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleManagement Consultant
Correspondence Address3 Barkston Gardens
London
SW5 0ER
Director NameMr Alan Capper
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1995)
RoleP R Consultant
Correspondence AddressHemingford
Beaconsfield Road
Farnham Common
Bucks
Director NameMs Christine Louise Cairns
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed27 March 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 1993)
RolePR Consultant
Correspondence Address36 Nella Road
London
W6 9PB
Director NameMr Christopher John Bunton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 1998)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1994)
RoleBarrister/Company Sec
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Graham Axford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressStoney Hill House
Stoney Hills
Hertfordshire
SG12 0HJ
Director NameJennifer Buhaenko
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1994)
RolePublic Affairs Consultant
Correspondence Address60b Mildmay Park
Islington
London
N1 4PR
Director NameMr Leighton Andrews
Date of BirthAugust 1957 (Born 66 years ago)
NationalityWelsh
StatusResigned
Appointed27 March 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 1993)
RoleConsultant
Correspondence Address12 Admiralty Gate
Dock Road
Chatham
Kent
ME4 4ST
Secretary NameMr Paul Frederick Ranford
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 October 1992)
RoleCompany Director
Correspondence Address7 St Leonards Close
Watlington
Oxfordshire
OX9 5PQ
Secretary NameMr Peter Antony Torino
NationalityBritish
StatusResigned
Appointed05 October 1992(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 July 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Leith Mansions
Grantully Road Maida Vale
London
W9 1LQ
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed29 March 1993(12 years, 11 months after company formation)
Appointment Duration-1 years, 12 months (resigned 27 March 1993)
RoleCompany Director
Correspondence Address13 Brunswick Quay
Surrey Docks
London
SE16 1PU
Director NameJessica Bondy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 August 1995)
RolePublic Relations Director
Correspondence Address83 Mill Lane
London
Nw6
Director NameMs Fiona Elizabeth Driscoll
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 1994)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address4 Henstridge Place
London
NW8 6QD
Director NameJohn Bercow
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 1995)
RolePublic Affairs Consultant
Correspondence Address31 Marsham Court
London
SW1P 4JY
Director NameMr Philip Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1995)
RolePublic Relations Executive
Correspondence Address82 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed29 July 1996(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NameJonathan Hopkins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(16 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2000)
RolePR Consultant
Correspondence Address18 Barrington Road
London
N8 8QS
Director NameFiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2000)
RoleChartered Secretary
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NamePhilippe Francois Pierre Couret
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2000(20 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2006)
RoleUk Group Finance Director
Correspondence AddressFlat 9 1 Prince Of Wales Terrace
London
W8 5PG
Secretary NameCatherine Elizabeth Strathmore Kurtz
NationalityBritish
StatusResigned
Appointed30 November 2000(20 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2005)
RoleCompany Director
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed19 December 2005(25 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 2
186 Ladbroke Grove
London
W10 5LZ
Director NameAlec Graham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(25 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 July 2006)
RoleFinance Director
Correspondence AddressLinden Lea, Packhorse Road
Bessels Green
Sevenoaks
Kent
TN13 2QP
Director NameJean-Michel Michel Etienne
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2006(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 January 2007)
RoleChief Finance Officer Publicis
Country of ResidenceFrance
Correspondence Address35 Avenue Alfred Belmontet
Saint Cloud
92210

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£404,000
Current Liabilities£88,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2007Liquidators statement of receipts and payments (5 pages)
28 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
16 March 2007Registered office changed on 16/03/07 from: 80 charlotte street london W1U 6AE (1 page)
12 March 2007Appointment of a voluntary liquidator (1 page)
12 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2007Declaration of solvency (3 pages)
18 February 2007Director resigned (1 page)
18 February 2007New director appointed (3 pages)
3 January 2007Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 October 2006Secretary resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
10 May 2006Return made up to 27/03/06; full list of members (7 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (3 pages)
7 February 2006Director resigned (1 page)
4 January 2006New secretary appointed (2 pages)
22 November 2005Full accounts made up to 31 December 2004 (9 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 June 2005Secretary resigned (1 page)
25 May 2005Return made up to 27/03/05; full list of members (5 pages)
18 May 2005New secretary appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 May 2004Full accounts made up to 31 December 2002 (11 pages)
25 May 2004Location of register of members (1 page)
15 May 2004Return made up to 27/03/04; full list of members (6 pages)
22 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 July 2003Full accounts made up to 31 December 2001 (11 pages)
20 May 2003Full accounts made up to 31 December 2000 (16 pages)
8 May 2003Return made up to 27/03/03; full list of members (5 pages)
7 April 2003Registered office changed on 07/04/03 from: 83/89 whitfield street london W1A 4XA (1 page)
7 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 April 2002Ad 07/10/99--------- £ si [email protected] (2 pages)
25 April 2002Return made up to 27/03/02; full list of members (5 pages)
8 March 2002Location of register of members (1 page)
10 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 July 2001Director's particulars changed (1 page)
26 April 2001Return made up to 27/03/01; full list of members (5 pages)
9 February 2001Director resigned (1 page)
8 February 2001New director appointed (4 pages)
8 February 2001New secretary appointed (3 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
11 December 2000Full accounts made up to 31 December 1999 (16 pages)
11 October 2000Director resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: 67/69 whitfield street london W1P 5RL (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Return made up to 27/03/00; full list of members (11 pages)
27 March 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
19 October 1999Full accounts made up to 31 December 1998 (16 pages)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (1 page)
6 April 1999Return made up to 27/03/99; full list of members (11 pages)
13 October 1998Full accounts made up to 31 December 1997 (17 pages)
26 June 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
12 February 1998New director appointed (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Particulars of mortgage/charge (51 pages)
20 August 1997New director appointed (2 pages)
30 July 1997Full accounts made up to 31 December 1996 (17 pages)
14 July 1997Secretary's particulars changed (1 page)
17 April 1997Return made up to 27/03/97; full list of members (16 pages)
4 April 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
23 October 1996Auditor's resignation (1 page)
22 August 1996New secretary appointed (1 page)
22 August 1996Secretary resigned;director resigned (2 pages)
11 July 1996Secretary resigned (1 page)
7 July 1996Full accounts made up to 31 December 1995 (18 pages)
23 May 1996Return made up to 27/03/96; full list of members; amend (7 pages)
6 May 1996Return made up to 27/03/96; full list of members (10 pages)
22 March 1996Ad 15/03/96--------- £ si [email protected]=3868 £ ic 73500/77368 (2 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1995Secretary's particulars changed (4 pages)
13 October 1995New director appointed (4 pages)
13 October 1995New director appointed (4 pages)
6 October 1995Director resigned (4 pages)
6 October 1995Director resigned (4 pages)
6 October 1995Director resigned (4 pages)
6 October 1995Director resigned (4 pages)
6 October 1995Director resigned (4 pages)
7 September 1995Full accounts made up to 31 December 1994 (18 pages)
11 May 1995Director resigned (4 pages)
19 April 1995Return made up to 27/03/95; full list of members (22 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)