Company NameRowsy Ventures Limited
Company StatusDissolved
Company Number06092599
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 2 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameSiyanbade Florence Oyewole
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sunrise Close
Hanworth
Middlesex
TW13 5PF
Director NameMr Rotimi Olawole William Oyewole
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(11 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sunrise Close
Haworth
Middlesex
TW13 5PF
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressUnit 3a Falcon Estate
Off Central Way
Feltham
Middlesex
TW14 0UQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
8 May 2013Voluntary strike-off action has been suspended (1 page)
8 May 2013Voluntary strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Application to strike the company off the register (3 pages)
21 February 2013Application to strike the company off the register (3 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 2
(4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 2
(4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 2
(4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 April 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Siyanbade Florence Oyewole on 8 March 2010 (2 pages)
26 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Siyanbade Florence Oyewole on 8 March 2010 (2 pages)
26 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Siyanbade Florence Oyewole on 8 March 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 June 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 May 2009Registered office changed on 28/05/2009 from legacy house trading estate hanworth middlesex TW13 6DH (1 page)
28 May 2009Registered office changed on 28/05/2009 from legacy house trading estate hanworth middlesex TW13 6DH (1 page)
8 March 2009Return made up to 09/02/09; full list of members (3 pages)
8 March 2009Return made up to 09/02/09; full list of members (3 pages)
22 September 2008Return made up to 09/02/08; full list of members (3 pages)
22 September 2008Director appointed mr rotimi olawole william oyewole (1 page)
22 September 2008Director appointed mr rotimi olawole william oyewole (1 page)
22 September 2008Return made up to 09/02/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from 6 sunrise close hanworth middlesex TW13 5PF (1 page)
22 September 2008Registered office changed on 22/09/2008 from 6 sunrise close hanworth middlesex TW13 5PF (1 page)
22 September 2008Appointment terminated secretary paramount company searches LIMITED (1 page)
22 September 2008Appointment Terminated Secretary paramount company searches LIMITED (1 page)
9 February 2007Incorporation (10 pages)
9 February 2007Incorporation (10 pages)