Company NameRowan Restaurants Limited
Company StatusDissolved
Company Number03603080
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date24 February 2004 (20 years, 2 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 NameTracie Clarke
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address53 Princes Avenue
London
N13 6HA
Secretary NameJason Edward Clarke
NationalityBritish
StatusClosed
Appointed01 February 2002(3 years, 6 months after company formation)
Appointment Duration2 years (closed 24 February 2004)
RolePersonal Trainer
Correspondence Address53 Princes Avenue
London
N13 6HA
Secretary NameMrs Joyce Violet Clarke
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Colville Terrace
London
W11 2BE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJenny Guy
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years after company formation)
Appointment Duration1 year (resigned 02 August 2001)
RoleManager
Correspondence Address18 Beresford Square
London
SE18 6AY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address62 Beresford Street
Woolwich
London
SE18 6BG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£164,253
Gross Profit£101,993
Net Worth£105,553
Cash£294,077
Current Liabilities£190,384

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003Application for striking-off (1 page)
24 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
24 June 2003Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Registered office changed on 30/01/03 from: the ordnance 18 beresford square woolwich london SE18 6AY (1 page)
18 August 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
27 June 2002New secretary appointed (2 pages)
30 July 2001Return made up to 23/07/01; full list of members (6 pages)
20 July 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
29 May 2001Full accounts made up to 31 August 2000 (12 pages)
11 September 2000Amended full accounts made up to 31 August 1999 (12 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 May 2000Full accounts made up to 31 August 1999 (12 pages)
10 August 1999Return made up to 23/07/99; full list of members (6 pages)
21 June 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
7 May 1999Particulars of mortgage/charge (3 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Registered office changed on 12/08/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
23 July 1998Incorporation (16 pages)