Company NameRowlston Thain Page Limited
Company StatusDissolved
Company Number03476786
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 5 months ago)
Dissolution Date9 August 2005 (18 years, 9 months ago)
Previous NameEuroend Limited

Business Activity

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

Directors

Director NameJeremy Alexander Page
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(1 year, 8 months after company formation)
Appointment Duration6 years (closed 09 August 2005)
RoleCompany Director
Correspondence AddressDene Cottage
Overstream, Loudwater
Rickmansworth
Hertfordshire
WD3 4LD
Director NameLinda Jane Thain
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(1 year, 8 months after company formation)
Appointment Duration6 years (closed 09 August 2005)
RoleDesign Consultant
Correspondence AddressDene Cottage
Overstream, Loudwater
Rickmansworth
Hertfordshire
WD3 4LD
Secretary NameLinda Jane Thain
NationalityBritish
StatusClosed
Appointed09 August 1999(1 year, 8 months after company formation)
Appointment Duration6 years (closed 09 August 2005)
RoleDesign Consultant
Correspondence AddressDene Cottage
Overstream, Loudwater
Rickmansworth
Hertfordshire
WD3 4LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameGardwell Nominees Limited (Corporation)
StatusResigned
Appointed08 January 1998(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 2002)
Correspondence Address11 Catherine Place
Westminster
London
SW1E 6DX
Secretary NameGardwell Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1998(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 1999)
Correspondence Address11 Catherine Place
Westminster
London
SW1E 6DX

Location

Registered AddressOffice 4
Unit 1 1000 North Circular Road
London
NW2 7JP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£133,274
Gross Profit£39,810
Net Worth-£18,981
Current Liabilities£62,237

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2005First Gazette notice for compulsory strike-off (1 page)
5 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 November 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
8 April 2002Return made up to 05/12/01; full list of members (7 pages)
8 April 2002Director resigned (1 page)
13 March 2002Registered office changed on 13/03/02 from: 11 catherine place london SW1E 6DX (1 page)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
28 February 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
17 January 2000Return made up to 05/12/99; full list of members (7 pages)
18 October 1999New director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999New director appointed (2 pages)
5 January 1999Return made up to 05/12/98; full list of members (6 pages)
25 January 1998New director appointed (2 pages)
16 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/01/98
(1 page)
16 January 1998Registered office changed on 16/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998Memorandum and Articles of Association (9 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Director resigned (1 page)
5 December 1997Incorporation (12 pages)