Company NameROWE Associates (UK) Limited
Company StatusDissolved
Company Number02869240
CategoryPrivate Limited Company
Incorporation Date4 November 1993(30 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFrederick Alan Rowe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993
Appointment Duration15 years, 6 months (closed 12 May 2009)
RoleManagement Consultant
Correspondence Address7 Sweet Briar
Bishop's Park
Bishops Stortford
Hertfordshire
CM23 4PZ
Director NameJanet Linda Rowe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993
Appointment Duration15 years, 6 months (closed 12 May 2009)
RoleSecretary
Correspondence Address7 Sweet Briar
Bishops Park
Bishops Stortford
Hertfordshire
CM23 4PZ
Director NameSimon Paul Rowe
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993
Appointment Duration15 years, 6 months (closed 12 May 2009)
RoleDealer Futures Market
Correspondence AddressFlat 2, Parklands
151 Manor Road
Chigwell
Essex
IG7 5QA
Secretary NameJanet Linda Rowe
NationalityBritish
StatusClosed
Appointed01 November 1993
Appointment Duration15 years, 6 months (closed 12 May 2009)
RoleSecretary
Correspondence Address7 Sweet Briar
Bishops Park
Bishops Stortford
Hertfordshire
CM23 4PZ
Director NameJames Michael Rowe
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1997(3 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 12 May 2009)
RoleFutures Clerk
Correspondence Address7 Sweet Briar
Bishop's Park
Bishop's Stortford
Hertfordshire
CM23 4PZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£507
Cash£2,310
Current Liabilities£4,396

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 December 2008Application for striking-off (1 page)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 March 2008Prev ext from 31/10/2007 to 31/01/2008 (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 04/11/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 November 2006Return made up to 04/11/06; full list of members (3 pages)
30 November 2006Director's particulars changed (1 page)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 November 2005Return made up to 04/11/05; full list of members (3 pages)
9 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 November 2004Return made up to 04/11/04; full list of members (8 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 November 2003Return made up to 04/11/03; full list of members (8 pages)
15 October 2003Registered office changed on 15/10/03 from: 9 the shrubberies george lane london E18 1BD (1 page)
20 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 November 2002Return made up to 04/11/02; full list of members (6 pages)
15 November 2002Director's particulars changed (1 page)
16 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 November 2001Director's particulars changed (1 page)
19 November 2001Return made up to 04/11/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 November 2000Return made up to 04/11/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
24 November 1999Return made up to 04/11/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
6 November 1998Return made up to 04/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
19 December 1997Return made up to 04/11/97; full list of members (6 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
29 November 1996Return made up to 04/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1996Full accounts made up to 31 October 1995 (7 pages)
22 December 1995Return made up to 04/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)