Twickenham
Middlesex
TW2 6QJ
Director Name | Mr Peter Michael Anthony |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Ailsa Road Twickenham Greater London TW1 1QW |
Director Name | Mr Nicholas David Evans |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ford Close Ashford Middlesex TW15 3SB |
Director Name | Mr John Anthony Sheehan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Albion Road Twickenham Middlesex TW2 6QJ |
Secretary Name | Mr Nicholas David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ford Close Ashford Middlesex TW15 3SB |
Director Name | Rowan Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 135 Aztec West Bristol BS32 4UB |
Secretary Name | Rowansec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 135 Aztec West Bristol BS32 4UB |
Registered Address | C/O Deighan & Perkins 6th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2012 | Termination of appointment of Nicholas Evans as a secretary (1 page) |
31 May 2012 | Termination of appointment of Nicholas David Evans as a secretary on 30 September 2009 (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2011 | Compulsory strike-off action has been suspended (1 page) |
18 June 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | Appointment of Antohny Hugh Mitchell as a director (3 pages) |
2 November 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-11-02
|
2 November 2010 | Termination of appointment of John Sheehan as a director (2 pages) |
2 November 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-11-02
|
2 November 2010 | Appointment of Antohny Hugh Mitchell as a director (3 pages) |
2 November 2010 | Termination of appointment of John Sheehan as a director (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
21 October 2009 | Termination of appointment of Nicholas Evans as a director (1 page) |
21 October 2009 | Termination of appointment of Nicholas Evans as a director (1 page) |
11 September 2009 | Appointment terminated director peter anthony (1 page) |
11 September 2009 | Appointment Terminated Director peter anthony (1 page) |
8 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
2 November 2008 | Accounts made up to 31 May 2008 (2 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
30 October 2008 | Return made up to 10/05/08; full list of members (4 pages) |
30 October 2008 | Return made up to 10/05/08; full list of members (4 pages) |
18 July 2007 | Return made up to 07/06/07; full list of members (7 pages) |
18 July 2007 | Return made up to 07/06/07; full list of members (7 pages) |
25 June 2007 | Accounts made up to 31 May 2007 (1 page) |
25 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New secretary appointed;new director appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New secretary appointed;new director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 135 aztec west bristol BS32 4UB (1 page) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 135 aztec west bristol BS32 4UB (1 page) |
30 June 2006 | New director appointed (2 pages) |
22 June 2006 | Company name changed rowan (204) LIMITED\certificate issued on 22/06/06 (3 pages) |
22 June 2006 | Company name changed rowan (204) LIMITED\certificate issued on 22/06/06 (3 pages) |
10 May 2006 | Incorporation (22 pages) |