Company NameRowan (220) Limited
Company StatusDissolved
Company Number03926955
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Andrew Stirling
NationalityBritish
StatusClosed
Appointed06 November 2006(6 years, 8 months after company formation)
Appointment Duration1 year (closed 20 November 2007)
RoleCompany Director
Correspondence Address12 Barton Road
London
W14 9HD
Director NameMr Hugh Jeremy Gamul Edwards
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(7 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (closed 20 November 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Elm Grove
Bognor Regis
PO21 2SP
Director NameMr Stephen Thomas Hargrave
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Lambs Conduit Street
London
WC1N 3NG
Director NamePaul David Hargrave
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressHome Farm House
Astley Abbots
Bridgnorth
WV16 4SW
Director NameGrant George Lemke
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed14 April 2000(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address37a Kings Road
Richmond
Surrey
TW10 6EX
Director NameMr Jeremiah Stephen Reidy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 21 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19b Hermitage Road
Edgbaston
Birmingham
West Midlands
B15 3UP
Secretary NameMr Jeremiah Stephen Reidy
NationalityBritish
StatusResigned
Appointed12 May 2000(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 06 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19b Hermitage Road
Edgbaston
Birmingham
West Midlands
B15 3UP
Director NamePaul Kenneth Parry
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2006)
RoleCompany Director
Correspondence Address40 Culmington Road
West Ealing
London
W13 9NH
Director NamePaul Kenneth Parry
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2006)
RoleCompany Director
Correspondence Address40 Culmington Road
West Ealing
London
W13 9NH
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Director NameBrightview Group Limited (Corporation)
StatusResigned
Appointed21 December 2006(6 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 September 2007)
Correspondence Address3rd Floor 9-10 Grafton Street
London
W1S 4EN

Location

Registered Address73 Wimpole Street
London
W1G 8AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,026
Current Liabilities£11,026

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
28 August 2007Registered office changed on 28/08/07 from: 3RD floor 9-10 grafton street london W1S 4EN (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
30 May 2007Application for striking-off (1 page)
7 March 2007Return made up to 16/02/07; full list of members (2 pages)
29 January 2007Company name changed the loyalty awards club LIMITED\certificate issued on 29/01/07 (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006Secretary resigned (1 page)
6 December 2006Full accounts made up to 30 June 2006 (10 pages)
30 May 2006Return made up to 16/02/06; full list of members (8 pages)
5 April 2006Director resigned (1 page)
8 March 2006Full accounts made up to 30 June 2005 (9 pages)
18 October 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
16 March 2005Return made up to 16/02/05; full list of members (7 pages)
24 February 2005Registered office changed on 24/02/05 from: 47 lambs conduit street london WC1N 3NG (1 page)
17 February 2005Full accounts made up to 30 June 2004 (9 pages)
17 February 2005Company name changed lucky chance media LIMITED\certificate issued on 17/02/05 (2 pages)
2 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2004Secretary's particulars changed;director's particulars changed (1 page)
16 February 2004Full accounts made up to 30 June 2003 (12 pages)
18 August 2003Company name changed atom wireless LIMITED\certificate issued on 18/08/03 (2 pages)
14 August 2003Registered office changed on 14/08/03 from: galbraith house 2ND floor 141 great charles street birmingham B3 3LG (1 page)
22 April 2003Full accounts made up to 30 June 2002 (13 pages)
13 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
21 February 2002Return made up to 16/02/02; full list of members (7 pages)
26 September 2001Full accounts made up to 31 March 2001 (11 pages)
18 September 2001Director resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: 47 lambs conduit street london WC1N 3NG (1 page)
8 March 2001Return made up to 16/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(7 pages)
1 March 2001Director resigned (1 page)
18 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
6 June 2000Ad 12/05/00--------- £ si 7@1=7 £ ic 3/10 (2 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
9 May 2000Company name changed interlock commerce LTD\certificate issued on 09/05/00 (2 pages)
27 April 2000Ad 12/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: 376 euston road london NW1 3BL (1 page)
17 April 2000New director appointed (3 pages)
16 February 2000Incorporation (15 pages)