Company NameRogers & Cowan International Limited
Company StatusDissolved
Company Number01643158
CategoryPrivate Limited Company
Incorporation Date14 June 1982(41 years, 11 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NamePSA Public Relations Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed20 September 2000(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 15 August 2006)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Secretary NameMr Kevin Michael Greene
NationalityIrish
StatusClosed
Appointed20 September 2000(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 15 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(20 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 15 August 2006)
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameJames Dunn
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 28 February 1997)
RoleCompany Director
Correspondence Address23 St James`S Gardens
London
W11 4RE
Director NameArthur George Whieldon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressThe Grange
Ballyragget
Kilkenny
Ireland
Director NameMr Philip Anthony Symes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RolePR Executive
Correspondence Address2 Hamilton Mews
Woodside Gardens Tottenham
London
N1
Secretary NameArthur George Whieldon
NationalityBritish
StatusResigned
Appointed13 February 1992(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressThe Grange
Ballyragget
Kilkenny
Ireland
Director NameElizabeth Platt
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressMidway South Road
Horsell
Woking
Surrey
GU21 4JP
Secretary NameElizabeth Platt
NationalityBritish
StatusResigned
Appointed28 July 1995(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressMidway South Road
Horsell
Woking
Surrey
GU21 4JP
Director NamePeter Benedetto Fei
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Airedale Avenue
London
W4 2NW
Director NameAlison Claire Horrocks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 January 1999)
RoleChartered Sec
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Secretary NamePeter Benedetto Fei
NationalityBritish
StatusResigned
Appointed13 January 1997(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Airedale Avenue
London
W4 2NW
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2000)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lyford Road
London
SW18 3LU
Secretary NameMs Alison Jane Clarke
NationalityBritish
StatusResigned
Appointed25 September 1998(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2000)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lyford Road
London
SW18 3LU
Director NameAnthony Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Secretary NameAnthony Wilson
NationalityBritish
StatusResigned
Appointed31 January 1999(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(17 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Director NameMr Alan Kenneth Bramley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(17 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Farm Close
East Finchley
London
N2 0PU
Director NameMr Philip Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(18 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 April 2001)
RoleCEO
Correspondence Address82 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameLutz Meyer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2001(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign
Secretary NameLutz Meyer
NationalityGerman
StatusResigned
Appointed12 April 2001(18 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 24 April 2001)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign

Location

Registered Address21-23 Meard Street
London
W1F 0EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
4 April 2006Voluntary strike-off action has been suspended (1 page)
13 March 2006Application for striking-off (1 page)
23 February 2006Return made up to 13/02/06; full list of members (7 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 March 2005Return made up to 13/02/05; full list of members (7 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 March 2004Return made up to 13/02/04; full list of members (7 pages)
31 March 2003Return made up to 13/02/03; full list of members (5 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 March 2003Registered office changed on 17/03/03 from: aldermary house 4TH floor 15 queen street london EC4N 1TX (1 page)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 April 2002Return made up to 13/02/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 November 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Secretary resigned (1 page)
20 September 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed;new director appointed (2 pages)
20 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
10 November 2000New director appointed (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000New director appointed (2 pages)
20 March 2000Return made up to 13/02/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
31 January 2000New director appointed (2 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 September 1999Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page)
23 April 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 April 1999New director appointed (4 pages)
19 February 1999Director resigned (1 page)
20 November 1998Full accounts made up to 31 October 1997 (7 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
14 October 1998Secretary resigned;director resigned (1 page)
19 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
19 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
26 February 1998Return made up to 13/02/98; full list of members (6 pages)
4 June 1997Full accounts made up to 31 October 1996 (7 pages)
7 April 1997Return made up to 13/02/97; full list of members (6 pages)
4 April 1997Director resigned (1 page)
27 March 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997New director appointed (2 pages)
9 May 1996Full accounts made up to 31 October 1995 (7 pages)
17 April 1996Return made up to 13/02/96; full list of members (6 pages)
30 October 1995New secretary appointed;new director appointed (2 pages)
30 October 1995Secretary resigned;director resigned (2 pages)
24 May 1995Full accounts made up to 31 October 1994 (7 pages)
20 April 1995Return made up to 13/02/95; no change of members (4 pages)
19 July 1994Full accounts made up to 31 October 1993 (8 pages)
30 July 1993Full accounts made up to 31 October 1992 (6 pages)
25 August 1992Memorandum and Articles of Association (13 pages)
3 June 1992Full accounts made up to 31 October 1991 (9 pages)
23 July 1991Full accounts made up to 31 July 1990 (13 pages)