Company NameRowan Cctv Systems Limited
Company StatusDissolved
Company Number04654101
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr John Ridout
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Soane Square
Stanmore
HA7 3GB
Director NameMr Rosalind Susan Ridout
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Soane Square
Stanmore
HA7 3GB
Secretary NameMr Rosalind Susan Ridout
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Soane Square
Stanmore
HA7 3GB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address14 Soane Square
Stanmore
HA7 3GB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£51,634
Gross Profit£38,182
Net Worth-£5,286
Cash£68
Current Liabilities£15,329

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End26 March

Filing History

14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2018Registered office address changed from C/O Dodd Harris & Co 35-37 Brent Street London NW4 2EF to 14 Soane Square Stanmore HA7 3GB on 4 April 2018 (1 page)
21 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 November 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
24 November 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
27 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2015Secretary's details changed for Mr Rosalind Susan Ridout on 1 February 2015 (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Director's details changed for Mr Rosalind Susan Ridout on 1 February 2015 (2 pages)
4 February 2015Director's details changed for Mr John Ridout on 1 February 2015 (2 pages)
4 February 2015Secretary's details changed for Mr Rosalind Susan Ridout on 1 February 2015 (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Secretary's details changed for Mr Rosalind Susan Ridout on 1 February 2015 (1 page)
4 February 2015Director's details changed for Mr John Ridout on 1 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Rosalind Susan Ridout on 1 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Rosalind Susan Ridout on 1 February 2015 (2 pages)
4 February 2015Director's details changed for Mr John Ridout on 1 February 2015 (2 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page)
15 December 2011Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Previous accounting period shortened from 29 March 2010 to 28 March 2010 (1 page)
14 December 2010Previous accounting period shortened from 29 March 2010 to 28 March 2010 (1 page)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Rosalind Susan Ridout on 29 January 2010 (2 pages)
10 February 2010Director's details changed for John Ridout on 28 January 2010 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for John Ridout on 28 January 2010 (2 pages)
10 February 2010Director's details changed for Rosalind Susan Ridout on 29 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Return made up to 31/01/08; no change of members (7 pages)
18 February 2008Return made up to 31/01/08; no change of members (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Return made up to 31/01/07; full list of members (7 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2007Return made up to 31/01/07; full list of members (7 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2006Return made up to 31/01/06; full list of members (7 pages)
21 February 2006Return made up to 31/01/06; full list of members (7 pages)
23 January 2006Accounting reference date shortened from 30/03/05 to 29/03/05 (1 page)
23 January 2006Accounting reference date shortened from 30/03/05 to 29/03/05 (1 page)
1 March 2005Return made up to 31/01/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 March 2005Return made up to 31/01/05; full list of members (7 pages)
2 December 2004Accounting reference date shortened from 31/03/04 to 30/03/04 (1 page)
2 December 2004Accounting reference date shortened from 31/03/04 to 30/03/04 (1 page)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
18 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 May 2003Ad 14/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 2003Ad 14/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003Director resigned (1 page)
31 January 2003Incorporation (19 pages)
31 January 2003Incorporation (19 pages)