Company NameRolfe Cowin Software Limited
Company StatusDissolved
Company Number02896305
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameStuart James Rolfe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1994(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Wood Street
Barnet
Hertfordshire
EN5 4BT
Secretary NameMichaela Cowin
NationalityBritish
StatusClosed
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address75 Wood Street
Barnet
Hertfordshire
EN5 4BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Wood Street
Barnet
Hertfordshire
EN5 4BT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Financials

Year2014
Turnover£47,794
Net Worth£4,015
Cash£35,322
Current Liabilities£31,357

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
26 January 2011Application to strike the company off the register (3 pages)
26 January 2011Application to strike the company off the register (3 pages)
11 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
22 February 2010Director's details changed for Stuart James Rolfe on 9 February 2010 (2 pages)
22 February 2010Director's details changed for Stuart James Rolfe on 9 February 2010 (2 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 4
(4 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 4
(4 pages)
22 February 2010Director's details changed for Stuart James Rolfe on 9 February 2010 (2 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 4
(4 pages)
12 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
24 February 2009Return made up to 09/02/09; full list of members (3 pages)
24 February 2009Return made up to 09/02/09; full list of members (3 pages)
13 May 2008Amended accounts made up to 30 June 2007 (9 pages)
13 May 2008Amended accounts made up to 30 June 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
28 April 2008Return made up to 09/02/08; full list of members (3 pages)
28 April 2008Return made up to 09/02/08; full list of members (3 pages)
29 March 2007Return made up to 09/02/07; full list of members (2 pages)
29 March 2007Return made up to 09/02/07; full list of members (2 pages)
27 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
27 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
22 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
22 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
23 February 2006Return made up to 09/02/06; full list of members (2 pages)
23 February 2006Return made up to 09/02/06; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
8 March 2005Return made up to 09/02/05; full list of members (2 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Return made up to 09/02/05; full list of members (2 pages)
8 March 2005Director's particulars changed (1 page)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
18 March 2004Return made up to 09/02/04; full list of members (6 pages)
18 March 2004Return made up to 09/02/04; full list of members (6 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 March 2003Return made up to 09/02/03; full list of members (6 pages)
13 March 2003Return made up to 09/02/03; full list of members (6 pages)
19 November 2002Location of register of members (1 page)
19 November 2002Location of register of members (1 page)
14 October 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 October 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 March 2002Return made up to 09/02/02; full list of members (6 pages)
25 March 2002Return made up to 09/02/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 April 2001Return made up to 09/02/01; full list of members (6 pages)
17 April 2001Return made up to 09/02/01; full list of members (6 pages)
25 May 2000Return made up to 09/02/00; full list of members (6 pages)
25 May 2000Return made up to 09/02/00; full list of members (6 pages)
2 December 1999Full accounts made up to 30 June 1999 (9 pages)
2 December 1999Full accounts made up to 30 June 1999 (9 pages)
21 June 1999Return made up to 09/02/99; no change of members
  • 363(287) ‐ Registered office changed on 21/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1999Return made up to 09/02/99; no change of members (4 pages)
30 April 1999Full accounts made up to 30 June 1998 (8 pages)
30 April 1999Full accounts made up to 30 June 1998 (8 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
23 April 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 1998Return made up to 09/02/98; full list of members (6 pages)
20 March 1997Return made up to 09/02/97; full list of members (6 pages)
20 March 1997Return made up to 09/02/97; full list of members
  • 363(287) ‐ Registered office changed on 20/03/97
(6 pages)
28 November 1996Full accounts made up to 30 June 1996 (11 pages)
28 November 1996Full accounts made up to 30 June 1996 (11 pages)
3 July 1996Ad 14/06/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 July 1996Ad 14/06/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 March 1996Return made up to 09/02/96; no change of members (4 pages)
12 March 1996Return made up to 09/02/96; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
13 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
3 July 1995Auditor's resignation (1 page)
3 July 1995Auditor's resignation (2 pages)
14 March 1995Return made up to 09/02/95; full list of members
  • 363(287) ‐ Registered office changed on 14/03/95
(6 pages)
14 March 1995Return made up to 09/02/95; full list of members (6 pages)