Company NameRowtech Limited
Company StatusDissolved
Company Number04720700
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Sanjay Goyal
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed27 November 2019(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 22 March 2022)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address33 Alfred Place
Fitzrovia
London
WC1E 7DP
Director NameMark Ronald Rayner Lord Of Markham Clinton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(1 week, 5 days after company formation)
Appointment Duration8 years, 9 months (resigned 01 February 2012)
RoleBusinessman
Country of ResidenceUkraine
Correspondence AddressNo 39 Pushkinskaya Street
Apt 6
Kiev
Foreign
Ukraine
Director NameSameer Shrivastava
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2012(8 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSuite 404 Albany House
324-326 Regent Street
London
W1B 3HH
Director NameMark Ronald Rayner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(9 years, 6 months after company formation)
Appointment Duration4 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressSuite 404 Albany House
324-326 Regent Street
London
W1B 3HH
Director NameSalil Shrivastava
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed25 February 2013(9 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameAnkit Mahendra Khare
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2013(10 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 April 2014)
RoleCommercial Director
Country of ResidenceIndia
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameRobert Elliot
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameMr Sameer Shrivastava
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed30 June 2017(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address33 Alfred Place
Fitzrovia
London
WC1E 7DP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameCapital Securities Limited (Corporation)
StatusResigned
Appointed14 April 2003(1 week, 5 days after company formation)
Appointment Duration15 years, 1 month (resigned 05 June 2018)
Correspondence AddressSuite 404 324-326 Regent Street
London
W1B 3HH

Location

Registered Address33 Alfred Place
Fitzrovia
London
WC1E 7DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£323,462
Cash£206,735
Current Liabilities£64,548

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
7 December 2019Notification of Sanjay Goyal as a person with significant control on 27 November 2019 (2 pages)
7 December 2019Termination of appointment of Sameer Shrivastava as a director on 27 November 2019 (1 page)
7 December 2019Appointment of Mr. Sanjay Goyal as a director on 27 November 2019 (2 pages)
7 December 2019Cessation of Sameer Shrivastava as a person with significant control on 27 November 2019 (1 page)
7 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
1 November 2019Unaudited abridged accounts made up to 30 April 2019 (6 pages)
23 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
16 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
24 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Capital Securities Limited as a secretary on 5 June 2018 (1 page)
6 February 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
15 November 2017Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 33 Alfred Place Fitzrovia London WC1E 7DP on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 33 Alfred Place Fitzrovia London WC1E 7DP on 15 November 2017 (1 page)
15 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
15 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
14 July 2017Appointment of Sameer Shrivastava as a director on 30 June 2017 (2 pages)
14 July 2017Notification of Sameer Shrivastava as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Termination of appointment of Robert Elliot as a director on 30 June 2017 (1 page)
14 July 2017Appointment of Sameer Shrivastava as a director on 30 June 2017 (2 pages)
14 July 2017Notification of Sameer Shrivastava as a person with significant control on 1 July 2016 (2 pages)
14 July 2017Termination of appointment of Robert Elliot as a director on 30 June 2017 (1 page)
14 July 2017Notification of Sameer Shrivastava as a person with significant control on 1 July 2016 (2 pages)
11 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(3 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(3 pages)
27 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(3 pages)
17 April 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
3 June 2014Termination of appointment of Ankit Khare as a director (1 page)
3 June 2014Termination of appointment of Ankit Khare as a director (1 page)
3 June 2014Appointment of Robert Elliot as a director (2 pages)
3 June 2014Appointment of Robert Elliot as a director (2 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
11 February 2014Termination of appointment of Salil Shrivastava as a director (1 page)
11 February 2014Appointment of Ankit Mahendra Khare as a director (2 pages)
11 February 2014Appointment of Ankit Mahendra Khare as a director (2 pages)
11 February 2014Termination of appointment of Salil Shrivastava as a director (1 page)
11 April 2013Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 11 April 2013 (1 page)
11 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
11 April 2013Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 11 April 2013 (1 page)
11 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
25 February 2013Termination of appointment of Mark Rayner as a director (1 page)
25 February 2013Appointment of Salil Shrivastava as a director (2 pages)
25 February 2013Appointment of Salil Shrivastava as a director (2 pages)
25 February 2013Termination of appointment of Mark Rayner as a director (1 page)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 October 2012Appointment of Mark Ronald Rayner as a director (2 pages)
23 October 2012Termination of appointment of Sameer Shrivastava as a director (1 page)
23 October 2012Termination of appointment of Sameer Shrivastava as a director (1 page)
23 October 2012Appointment of Mark Ronald Rayner as a director (2 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 March 2012Total exemption full accounts made up to 30 April 2010 (9 pages)
6 March 2012Total exemption full accounts made up to 30 April 2010 (9 pages)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
8 February 2012Termination of appointment of Mark Rayner Lord of Markham Clinton as a director (1 page)
8 February 2012Termination of appointment of Mark Rayner Lord of Markham Clinton as a director (1 page)
8 February 2012Appointment of Sameer Shrivastava as a director (2 pages)
8 February 2012Appointment of Sameer Shrivastava as a director (2 pages)
8 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
25 August 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
13 July 2010Compulsory strike-off action has been discontinued (1 page)
13 July 2010Compulsory strike-off action has been discontinued (1 page)
12 July 2010Secretary's details changed for Capital Securities Limited on 1 November 2009 (2 pages)
12 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Capital Securities Limited on 1 November 2009 (2 pages)
12 July 2010Secretary's details changed for Capital Securities Limited on 1 November 2009 (2 pages)
12 July 2010Director's details changed for Mark Ronald Rayner Lord of Markham Clinton on 1 November 2009 (2 pages)
12 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mark Ronald Rayner Lord of Markham Clinton on 1 November 2009 (2 pages)
12 July 2010Director's details changed for Mark Ronald Rayner Lord of Markham Clinton on 1 November 2009 (2 pages)
12 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
1 July 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
18 May 2009Registered office changed on 18/05/2009 from suite 401 302 regent street london W1B 3HH (1 page)
18 May 2009Return made up to 02/04/09; full list of members (3 pages)
18 May 2009Registered office changed on 18/05/2009 from suite 401 302 regent street london W1B 3HH (1 page)
18 May 2009Return made up to 02/04/09; full list of members (3 pages)
24 March 2009Total exemption full accounts made up to 30 April 2007 (9 pages)
24 March 2009Total exemption full accounts made up to 30 April 2007 (9 pages)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
16 March 2009Total exemption full accounts made up to 30 April 2006 (9 pages)
16 March 2009Total exemption full accounts made up to 30 April 2006 (9 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
26 August 2008Return made up to 02/04/08; no change of members (6 pages)
26 August 2008Return made up to 02/04/08; no change of members (6 pages)
17 May 2007Return made up to 02/04/07; no change of members (6 pages)
17 May 2007Return made up to 02/04/07; no change of members (6 pages)
15 June 2006Return made up to 02/04/06; full list of members (6 pages)
15 June 2006Return made up to 02/04/06; full list of members (6 pages)
28 December 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
28 December 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
27 April 2005Return made up to 02/04/05; full list of members (6 pages)
27 April 2005Return made up to 02/04/05; full list of members (6 pages)
16 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
16 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
9 July 2004Nc inc already adjusted 01/03/04 (1 page)
9 July 2004Nc inc already adjusted 01/03/04 (1 page)
28 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2004Return made up to 02/04/04; full list of members (6 pages)
20 May 2004Return made up to 02/04/04; full list of members (6 pages)
16 June 2003New secretary appointed (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed (1 page)
11 June 2003Registered office changed on 11/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 June 2003Registered office changed on 11/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
2 April 2003Incorporation (6 pages)
2 April 2003Incorporation (6 pages)