Company NameWren & Rowe Limited
Company StatusDissolved
Company Number03353929
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameElizabeth Mary Wren
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleConsultant
Correspondence AddressThe Garden Flat
50a Warrington Crescent
London
W9 1EP
Secretary NameElizabeth Mary Wren
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garden Flat
50a Warrington Crescent
London
W9 1EP
Director NameMr Paul Foulkes Arellano
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(9 years after company formation)
Appointment Duration4 years, 10 months (resigned 03 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Secretary NameMr Paul Foulkes Arellano
NationalityBritish
StatusResigned
Appointed22 April 2007(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hollybush Road
Kingston
Surrey
KT2 5SE
Secretary NameMr Oskar Bogusz
StatusResigned
Appointed03 March 2011(13 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 October 2011)
RoleCompany Director
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.wrenrowe.com

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.8k at £0.1Michael Rowe
76.92%
Ordinary
11.3k at £0.01Michael Rowe
23.08%
Ordinary B

Financials

Year2014
Net Worth-£13,454
Cash£37
Current Liabilities£107,345

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 October 2014Final Gazette dissolved following liquidation (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved following liquidation (1 page)
21 July 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
21 July 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
28 March 2014Liquidators' statement of receipts and payments to 6 March 2014 (9 pages)
28 March 2014Liquidators statement of receipts and payments to 6 March 2014 (9 pages)
28 March 2014Liquidators' statement of receipts and payments to 6 March 2014 (9 pages)
28 March 2014Liquidators statement of receipts and payments to 6 March 2014 (9 pages)
29 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 March 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 15 March 2013 (2 pages)
15 March 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 15 March 2013 (2 pages)
14 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2013Statement of affairs with form 4.19 (7 pages)
14 March 2013Appointment of a voluntary liquidator (2 pages)
14 March 2013Statement of affairs with form 4.19 (7 pages)
14 March 2013Appointment of a voluntary liquidator (2 pages)
14 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 487.5
(4 pages)
24 May 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 487.5
(4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 November 2011Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 0.02
(4 pages)
2 November 2011Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 0.02
(4 pages)
2 November 2011Cancellation of shares. Statement of capital on 2 November 2011
  • GBP 0.02
(4 pages)
27 October 2011Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW on 27 October 2011 (1 page)
27 October 2011Termination of appointment of Oskar Bogusz as a secretary (1 page)
27 October 2011Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW on 27 October 2011 (1 page)
27 October 2011Termination of appointment of Oskar Bogusz as a secretary (1 page)
17 October 2011Purchase of own shares. (3 pages)
17 October 2011Purchase of own shares. (3 pages)
8 September 2011Solvency statement dated 24/08/11 (1 page)
8 September 2011Statement of capital on 8 September 2011
  • GBP 299
(4 pages)
8 September 2011Statement of capital on 8 September 2011
  • GBP 299
(4 pages)
8 September 2011Statement of capital on 8 September 2011
  • GBP 299
(4 pages)
8 September 2011Solvency statement dated 24/08/11 (1 page)
8 September 2011Statement by directors (1 page)
8 September 2011Statement by directors (1 page)
1 September 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 13,574
(4 pages)
1 September 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 13,574
(4 pages)
1 September 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
6 May 2011Appointment of Mr Oskar Bogusz as a secretary (1 page)
6 May 2011Appointment of Mr Oskar Bogusz as a secretary (1 page)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
15 April 2011Termination of appointment of Paul Foulkes Arellano as a director (1 page)
15 April 2011Termination of appointment of Paul Foulkes Arellano as a director (1 page)
8 April 2011Termination of appointment of Paul Foulkes Arellano as a secretary (1 page)
8 April 2011Termination of appointment of Paul Foulkes Arellano as a secretary (1 page)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 June 2010Director's details changed for Michael Rowe on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Michael Rowe on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Paul Foulkes Arellano on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Paul Foulkes Arellano on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Michael Rowe on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Paul Foulkes Arellano on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
6 February 2010Sub-division of shares on 17 November 2009 (4 pages)
6 February 2010Sub-division of shares on 17 November 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 June 2009Ad 03/06/09\gbp si [email protected]=1.56\gbp si 21@1=21\gbp ic 271/293.56\ (3 pages)
3 June 2009Ad 03/06/09\gbp si [email protected]=1.56\gbp si 21@1=21\gbp ic 271/293.56\ (3 pages)
13 May 2009Return made up to 16/04/09; full list of members (4 pages)
13 May 2009Return made up to 16/04/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 August 2008Ad 16/07/08\gbp si [email protected]=1.44\gbp si 4@1=4\gbp ic 271/276.44\ (2 pages)
5 August 2008S-div (1 page)
5 August 2008S-div (1 page)
5 August 2008Ad 16/07/08\gbp si [email protected]=1.44\gbp si 4@1=4\gbp ic 271/276.44\ (2 pages)
1 July 2008Return made up to 16/04/08; full list of members (4 pages)
1 July 2008Return made up to 16/04/08; full list of members (4 pages)
1 July 2008Secretary appointed mr paul foulkes arellano (1 page)
1 July 2008Secretary appointed mr paul foulkes arellano (1 page)
30 June 2008Appointment terminated director elizabeth wren (1 page)
30 June 2008Appointment terminated secretary elizabeth wren (1 page)
30 June 2008Appointment terminated director elizabeth wren (1 page)
30 June 2008Appointment terminated secretary elizabeth wren (1 page)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 May 2007Return made up to 16/04/07; full list of members (7 pages)
31 May 2007Return made up to 16/04/07; full list of members (7 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 October 2006£ ic 306/271 13/09/06 £ sr 35@1=35 (1 page)
17 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 October 2006£ ic 306/271 13/09/06 £ sr 35@1=35 (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
22 May 2006Return made up to 16/04/06; full list of members (8 pages)
22 May 2006Return made up to 16/04/06; full list of members (8 pages)
9 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 October 2005Registered office changed on 31/10/05 from: 10-12 high street barnes london SW13 9LW (1 page)
31 October 2005Registered office changed on 31/10/05 from: 10-12 high street barnes london SW13 9LW (1 page)
25 April 2005Return made up to 16/04/05; full list of members (8 pages)
25 April 2005Return made up to 16/04/05; full list of members (8 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
22 April 2004Return made up to 16/04/04; full list of members (8 pages)
22 April 2004Return made up to 16/04/04; full list of members (8 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
2 December 2003Ad 23/09/03--------- £ si 100@1=100 £ ic 206/306 (2 pages)
2 December 2003Ad 23/09/03--------- £ si 100@1=100 £ ic 206/306 (2 pages)
27 November 2003Memorandum and Articles of Association (16 pages)
27 November 2003Memorandum and Articles of Association (16 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Ad 30/06/02--------- £ si 6@1=6 £ ic 200/206 (2 pages)
24 April 2003Ad 30/06/02--------- £ si 6@1=6 £ ic 200/206 (2 pages)
15 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
15 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
14 August 2002Ad 30/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 August 2002Ad 30/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 April 2002Return made up to 16/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
23 April 2002Return made up to 16/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 October 2001Registered office changed on 24/10/01 from: 72 new cavendish street london W1M 8AU (1 page)
24 October 2001Registered office changed on 24/10/01 from: 72 new cavendish street london W1M 8AU (1 page)
1 May 2001Return made up to 16/04/01; full list of members (5 pages)
1 May 2001Return made up to 16/04/01; full list of members (5 pages)
19 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
19 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
17 May 2000Return made up to 16/04/00; full list of members (5 pages)
17 May 2000Return made up to 16/04/00; full list of members (5 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 April 1999Registered office changed on 21/04/99 from: 27-31 blandford street london W1H 3AD (1 page)
21 April 1999Return made up to 16/04/99; full list of members (5 pages)
21 April 1999Return made up to 16/04/99; full list of members (5 pages)
21 April 1999Registered office changed on 21/04/99 from: 27-31 blandford street london W1H 3AD (1 page)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
14 May 1998Return made up to 16/04/98; full list of members (5 pages)
14 May 1998Return made up to 16/04/98; full list of members (5 pages)
6 May 1998Secretary's particulars changed;director's particulars changed (1 page)
6 May 1998Secretary's particulars changed;director's particulars changed (1 page)
13 May 1997Ad 22/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 1997Ad 22/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Incorporation (20 pages)
16 April 1997Incorporation (20 pages)