Company NameK. Rowland Limited
Company StatusDissolved
Company Number05390784
CategoryPrivate Limited Company
Incorporation Date12 March 2005(19 years, 1 month ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)
Previous NamePayback Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameKeith Alan Rowland
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(5 days after company formation)
Appointment Duration9 years, 10 months (closed 27 January 2015)
RoleOptician
Correspondence Address79 Station Road
Longfield
Kent
DA3 7QA
Secretary NameBrenda Rose Rowland
NationalityBritish
StatusClosed
Appointed17 March 2005(5 days after company formation)
Appointment Duration9 years, 10 months (closed 27 January 2015)
RoleSecretary
Correspondence Address79 Station Road
Longfield
Kent
DA3 7QA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Mr Keith Alan Rowland
51.00%
Ordinary
49 at £1Mrs Brenda Rose Rowland
49.00%
Ordinary

Financials

Year2014
Net Worth£3,738
Cash£14,643
Current Liabilities£53,255

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014Application to strike the company off the register (3 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
26 March 2012Secretary's details changed for Brenda Rose Rowland on 12 March 2012 (2 pages)
26 March 2012Director's details changed for Keith Alan Rowland on 12 March 2012 (2 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 April 2010Director's details changed for Keith Alan Rowland on 5 March 2010 (2 pages)
7 April 2010Secretary's details changed for Brenda Rose Rowland on 5 March 2010 (1 page)
7 April 2010Secretary's details changed for Brenda Rose Rowland on 5 March 2010 (1 page)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Keith Alan Rowland on 5 March 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Return made up to 12/03/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 March 2007Return made up to 12/03/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 March 2006Return made up to 12/03/06; full list of members (3 pages)
31 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
30 March 2005Company name changed payback LIMITED\certificate issued on 30/03/05 (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Ad 21/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Memorandum and Articles of Association (9 pages)
23 March 2005Registered office changed on 23/03/05 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2005Secretary resigned (1 page)
12 March 2005Incorporation (12 pages)