Company NameRowstar Limited
Company StatusDissolved
Company Number03979172
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Directors

Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 16 October 2001)
RoleHotelier
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 16 October 2001)
RoleCompany Director
Correspondence AddressLa Collinette
Sark
GY9 0SB
Secretary NameLoic John Willis
NationalityBritish
StatusClosed
Appointed10 May 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 16 October 2001)
RoleCompany Director
Correspondence AddressLa Collinette
Sark
GY9 0SB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
16 May 2001Application for striking-off (1 page)
30 May 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
30 May 2000Ad 10/05/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
16 May 2000New director appointed (7 pages)
16 May 2000New secretary appointed;new director appointed (7 pages)
15 May 2000Director resigned (1 page)
15 May 2000Nc inc already adjusted 10/05/00 (1 page)
15 May 2000Secretary resigned;director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)