Company NameRowan (219) Limited
Company StatusDissolved
Company Number03933178
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 1 month ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NamesPrintpotato Limited and Bingo Loopy Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameDavid Andrew Stirling
NationalityBritish
StatusClosed
Appointed06 November 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 30 April 2008)
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 Duration7 months, 3 weeks (closed 30 April 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Elm Grove
Bognor Regis
PO21 2SP
Director NamePaul David Hargrave
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHome Farm House
Astley Abbots
Bridgnorth
WV16 4SW
Director NamePeter Jude Henry
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 The Willows
Pleasley
Mansfield
Nottinghamshire
NG19 7SN
Director NameMr Jeremiah Stephen Reidy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19b Hermitage Road
Edgbaston
Birmingham
West Midlands
B15 3UP
Secretary NameMr Jeremiah Stephen Reidy
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19b Hermitage Road
Edgbaston
Birmingham
West Midlands
B15 3UP
Director NameCharles Houlton Bradshaw Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressManor Farm
Manor Road Kings Bromley
Burton On Trent
Staffordshire
DE13 7HZ
Director NamePaul Kenneth Parry
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2006)
RoleCompany Director
Correspondence Address40 Culmington Road
West Ealing
London
W13 9NH
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
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-£78,000
Cash£6,000
Current Liabilities£84,000

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
18 October 2007Application for striking-off (2 pages)
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)
7 March 2007Return made up to 21/02/07; full list of members (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007Director resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: mercia house 51 the green south bar banbury oxfordshire OX16 9AB (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (1 page)
6 December 2006Full accounts made up to 30 June 2006 (12 pages)
8 March 2006Full accounts made up to 30 June 2005 (12 pages)
6 March 2006Return made up to 21/02/06; full list of members (7 pages)
15 November 2005Director resigned (1 page)
2 November 2005Company name changed printpotato LIMITED\certificate issued on 02/11/05 (2 pages)
18 October 2005New director appointed (2 pages)
2 September 2005Registered office changed on 02/09/05 from: galbraith house 2ND floor 141 great charles street queensway birmingham west midlands B3 3LG (1 page)
17 March 2005Return made up to 21/02/05; full list of members (7 pages)
17 February 2005Full accounts made up to 30 June 2004 (12 pages)
17 August 2004Particulars of mortgage/charge (9 pages)
15 April 2004Return made up to 21/02/04; 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)
15 December 2003Full accounts made up to 30 June 2003 (14 pages)
22 April 2003Full accounts made up to 30 June 2002 (14 pages)
23 March 2003Return made up to 21/02/03; 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)
8 March 2002Return made up to 21/02/02; full list of members (6 pages)
26 September 2001Full accounts made up to 31 March 2001 (12 pages)
15 March 2001Return made up to 21/02/01; full list of members (7 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
24 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
27 June 2000Registered office changed on 27/06/00 from: 47 lambs conduit street london WC1N 3NG (1 page)
1 June 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Incorporation (15 pages)