Company NameHWB Investments Limited
Company StatusDissolved
Company Number05811633
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)
Previous NameRowan (204) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAntohny Hugh Mitchell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 04 September 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Albion Road
Twickenham
Middlesex
TW2 6QJ
Director NameMr Peter Michael Anthony
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ailsa Road
Twickenham
Greater London
TW1 1QW
Director NameMr Nicholas David Evans
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ford Close
Ashford
Middlesex
TW15 3SB
Director NameMr John Anthony Sheehan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Albion Road
Twickenham
Middlesex
TW2 6QJ
Secretary NameMr Nicholas David Evans
NationalityBritish
StatusResigned
Appointed26 June 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ford Close
Ashford
Middlesex
TW15 3SB
Director NameRowan Formations Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address135 Aztec West
Bristol
BS32 4UB
Secretary NameRowansec Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address135 Aztec West
Bristol
BS32 4UB

Location

Registered AddressC/O Deighan & Perkins 6th Floor
Newbury House 890-900 Eastern
Avenue Newbury Park Ilford
Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2012Termination of appointment of Nicholas Evans as a secretary (1 page)
31 May 2012Termination of appointment of Nicholas David Evans as a secretary on 30 September 2009 (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
18 June 2011Compulsory strike-off action has been suspended (1 page)
18 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Appointment of Antohny Hugh Mitchell as a director (3 pages)
2 November 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 90
(14 pages)
2 November 2010Termination of appointment of John Sheehan as a director (2 pages)
2 November 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 90
(14 pages)
2 November 2010Appointment of Antohny Hugh Mitchell as a director (3 pages)
2 November 2010Termination of appointment of John Sheehan as a director (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 October 2009Termination of appointment of Nicholas Evans as a director (1 page)
21 October 2009Termination of appointment of Nicholas Evans as a director (1 page)
11 September 2009Appointment terminated director peter anthony (1 page)
11 September 2009Appointment Terminated Director peter anthony (1 page)
8 June 2009Return made up to 10/05/09; full list of members (4 pages)
8 June 2009Return made up to 10/05/09; full list of members (4 pages)
2 November 2008Accounts made up to 31 May 2008 (2 pages)
2 November 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 October 2008Return made up to 10/05/08; full list of members (4 pages)
30 October 2008Return made up to 10/05/08; full list of members (4 pages)
18 July 2007Return made up to 07/06/07; full list of members (7 pages)
18 July 2007Return made up to 07/06/07; full list of members (7 pages)
25 June 2007Accounts made up to 31 May 2007 (1 page)
25 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New secretary appointed;new director appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006New secretary appointed;new director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Registered office changed on 30/06/06 from: 135 aztec west bristol BS32 4UB (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006Registered office changed on 30/06/06 from: 135 aztec west bristol BS32 4UB (1 page)
30 June 2006New director appointed (2 pages)
22 June 2006Company name changed rowan (204) LIMITED\certificate issued on 22/06/06 (3 pages)
22 June 2006Company name changed rowan (204) LIMITED\certificate issued on 22/06/06 (3 pages)
10 May 2006Incorporation (22 pages)