Company NameRowecom UK Limited
DirectorLuc Michel Prudhon
Company StatusDissolved
Company Number03819083
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)
Previous NameComputmexico Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameLuc Michel Prudhon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed04 June 2003(3 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address46 Rue Des Rosieres
St Michel Sur Orges
91240
France
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed31 July 2002(2 years, 12 months after company formation)
Appointment Duration21 years, 8 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameStephen John Ketteley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 September 1999)
RoleTrainee Solicitor
Correspondence AddressFlat 9 Brunel House
105 Cheyne Walk
London
SW10 0DF
Director NameAdam Craig Penny
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 August 1999(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 September 1999)
RoleSolicitor
Correspondence Address8a Arundel Place
London
N1 1LS
Secretary NameStephen John Ketteley
NationalityBritish
StatusResigned
Appointed23 August 1999(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 September 1999)
RoleTrainee Solicitor
Correspondence AddressFlat 9 Brunel House
105 Cheyne Walk
London
SW10 0DF
Director NameJacques Charles Germain
Date of BirthJune 1943 (Born 80 years ago)
NationalityFrench And Usa
StatusResigned
Appointed14 September 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2002)
RoleCompany Officer
Correspondence Address92 Washington Square East
Salem
Ma
01970
Director NameDr Richard Rowe
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2002)
RoleChief Executive Officer
Correspondence Address37 Goden Street
Belmont
Ma
02178
Secretary NameJacques Charles Germain
NationalityFrench And Usa
StatusResigned
Appointed14 September 1999(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 18 February 2000)
RoleCompany Officer
Correspondence Address92 Washington Square East
Salem
Ma
01970
Director NameRoger Jonathan Maddams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2001)
RoleAccountant
Correspondence Address56 Georgian Way
Wigmore
Gillingham
Kent
ME8 0QZ
Director NameMr Bernard John Pope
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(2 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Kingston Close
River, River
Dover
Kent
CT17 0NQ
Secretary NameRoger Jonathan Maddams
NationalityBritish
StatusResigned
Appointed18 February 2000(6 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2001)
RoleAccountant
Correspondence Address56 Georgian Way
Wigmore
Gillingham
Kent
ME8 0QZ
Director NameRichard Stephen Hodson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressHeath Farm
Pigeon House Lane, Freeland
Witney
Oxfordshire
OX29 8AG
Secretary NameRichard Stephen Hodson
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressHeath Farm
Pigeon House Lane, Freeland
Witney
Oxfordshire
OX29 8AG
Director NameAlain Kuhner
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2002(2 years, 12 months after company formation)
Appointment Duration2 years (resigned 19 August 2004)
RoleCompany Director
Correspondence Address55 Avenue Foch
75116 Paris
Foreign
Director NameJude Sullivan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2002(2 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 March 2003)
RoleAttorney
Correspondence Address1311 West Wellington
Chicago
Illinois
Foreign
Director NamePaul Arthur Tatro
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2002(2 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 June 2003)
RoleSoftware Sales Director
Correspondence Address2050 W Warm Springs Road No.1111
Henderson
Nevada 89014
United States
Director NameKenneth Joseph Kinsella
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2003(3 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 June 2003)
RoleAccountant
Correspondence Address17208 Oak Meadow Court
Lockport
Illinois
60441
Director NameKenneth Joseph Kinsella
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2003(3 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 June 2003)
RoleAccountant
Correspondence Address17208 Oak Meadow Court
Lockport
Illinois
60441
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£21,960,000
Gross Profit£2,032,000
Net Worth-£937,000
Cash£294,000
Current Liabilities£9,043,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 August 2006Dissolved (1 page)
5 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005S/S release of liquidator (1 page)
6 December 2005Appointment of a voluntary liquidator (1 page)
6 December 2005O/C - replacement of liquidator (6 pages)
6 December 2005Notice of ceasing to act as a voluntary liquidator (1 page)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
26 January 2005Registered office changed on 26/01/05 from: 100 new bridge street london EC4V 6JA (1 page)
20 January 2005Appointment of a voluntary liquidator (1 page)
18 January 2005Declaration of solvency (4 pages)
18 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
11 June 2003Resolutions
  • RES13 ‐ Appointment resignation 04/06/03
(1 page)
11 June 2003New director appointed (1 page)
27 October 2002Full accounts made up to 31 December 2001 (18 pages)
27 October 2002New director appointed (2 pages)
10 October 2002Auditor's resignation (1 page)
19 September 2002Secretary resigned;director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Return made up to 03/08/02; full list of members (5 pages)
19 September 2002New secretary appointed (2 pages)
29 July 2002Location of register of members (non legible) (2 pages)
27 July 2002Registered office changed on 27/07/02 from: marlborough house heritage gate sandy lane west, littlemore oxford oxfordshire OX4 6LB (1 page)
25 October 2001Full accounts made up to 31 December 2000 (17 pages)
9 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 February 2001Secretary resigned;director resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: cannon house park farm road folkestone kent CT19 5EE (1 page)
17 February 2001Particulars of mortgage/charge (3 pages)
21 August 2000Ad 04/10/99--------- £ si 226115@1 (2 pages)
21 August 2000£ nc 1000/1000000 03/10/99 (1 page)
9 August 2000Return made up to 03/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(7 pages)
24 July 2000Rectification of share register (2 pages)
30 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
12 May 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned (1 page)
26 November 1999Particulars of mortgage/charge (3 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
12 October 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
4 October 1999Secretary resigned;director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999Memorandum and Articles of Association (5 pages)
4 October 1999Director resigned (1 page)
17 September 1999Memorandum and Articles of Association (5 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed;new director appointed (2 pages)
27 August 1999Registered office changed on 27/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
3 August 1999Incorporation (13 pages)