Company NameRowland Consultancy Limited
Company StatusDissolved
Company Number06197391
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChris Rowland
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Horseshoe Court
11 Brewhouse Yard
London
EC1V 4JU
Secretary NameSimon Kinsey
NationalityAustralian
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address133 Wood Lane
London
W12 7ED

Location

Registered AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

10 at £1Christopher Paul Rowland
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
19 February 2014Application to strike the company off the register (3 pages)
19 February 2014Application to strike the company off the register (3 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
28 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 10
(3 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 10
(3 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 10
(3 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 September 2012Registered office address changed from Nena House Ground B, 77-79 Great Eastern Street Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B, 77-79 Great Eastern Street Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
22 May 2012Director's details changed for Chris Rowland on 21 May 2012 (2 pages)
22 May 2012Director's details changed for Chris Rowland on 21 May 2012 (2 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
7 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 May 2010Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY on 21 May 2010 (1 page)
21 May 2010Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY on 21 May 2010 (1 page)
21 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Chris Rowland on 2 April 2010 (2 pages)
20 May 2010Director's details changed for Chris Rowland on 2 April 2010 (2 pages)
20 May 2010Director's details changed for Chris Rowland on 2 April 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 May 2009Registered office changed on 07/05/2009 from flat 3, 15 hoxton square london greater london N1 6NT (1 page)
7 May 2009Registered office changed on 07/05/2009 from flat 3, 15 hoxton square london greater london N1 6NT (1 page)
3 April 2009Return made up to 02/04/09; full list of members (3 pages)
3 April 2009Return made up to 02/04/09; full list of members (3 pages)
24 March 2009Appointment terminated secretary simon kinsey (1 page)
24 March 2009Appointment terminated secretary simon kinsey (1 page)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 June 2008Return made up to 02/04/08; full list of members (3 pages)
3 June 2008Return made up to 02/04/08; full list of members (3 pages)
2 April 2007Incorporation (8 pages)
2 April 2007Incorporation (8 pages)