London
W1S 3PB
Director Name | Mr Harley James Rowland |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2009(9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 March 2016) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Closed |
Appointed | 07 February 2014(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Mr Andrew Yuill |
---|---|
Status | Resigned |
Appointed | 31 March 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Forsters Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Registered Address | 5 Savile Row London W1S 3PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Rowland Family Settlements Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,017 |
Current Liabilities | £2,518,025 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2015 | Application to strike the company off the register (3 pages) |
21 December 2015 | Application to strike the company off the register (3 pages) |
8 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
14 October 2013 | Registered office address changed from St. Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from St. Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Secretary's details changed for Mr Andrew Yuill on 1 May 2012 (1 page) |
6 June 2012 | Director's details changed for Mr Harley James Rowland on 1 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Harley James Rowland on 1 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Harley James Rowland on 1 May 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Mr Andrew Yuill on 1 May 2012 (1 page) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Secretary's details changed for Mr Andrew Yuill on 1 May 2012 (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 June 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
28 June 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
27 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
29 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
29 May 2009 | Location of register of members (1 page) |
5 April 2009 | Director appointed graham john robeson (5 pages) |
5 April 2009 | Director appointed graham john robeson (5 pages) |
1 April 2009 | Secretary appointed mr andrew james yuill (1 page) |
1 April 2009 | Secretary appointed mr andrew james yuill (1 page) |
31 March 2009 | Director appointed mr harley james rowland (2 pages) |
31 March 2009 | Director appointed mr harley james rowland (2 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 31 hill street london W1J 5LS (1 page) |
16 February 2009 | Appointment terminated secretary forsters secretaries LIMITED (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 31 hill street london W1J 5LS (1 page) |
16 February 2009 | Appointment terminated director forsters directors LIMITED (1 page) |
16 February 2009 | Appointment terminated secretary forsters secretaries LIMITED (1 page) |
16 February 2009 | Appointment terminated director forsters directors LIMITED (1 page) |
12 February 2009 | Company name changed forsters shelfco 299 LIMITED\certificate issued on 12/02/09 (2 pages) |
12 February 2009 | Company name changed forsters shelfco 299 LIMITED\certificate issued on 12/02/09 (2 pages) |
13 May 2008 | Incorporation (20 pages) |
13 May 2008 | Incorporation (20 pages) |