Company NameRow 44 Europe Limited
Company StatusDissolved
Company Number06685961
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Pigott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed09 July 2014(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Global Eagle Entertainment Inc. Michael Pigott
4553 Glencoe Avenue, Suite 3000
Marina Del Rey
California
90292
Director NameJohn William La Valle
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleCfo Coo
Correspondence Address1171 Westbend Road
Westlake Village
91362
Ca
United States
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Row 44 Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (2 pages)
16 October 2015Application to strike the company off the register (2 pages)
12 October 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 5 October 2015 (1 page)
12 October 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 5 October 2015 (1 page)
8 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
8 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
8 October 2014Appointment of Michael Pigott as a director on 9 July 2014 (2 pages)
8 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
8 October 2014Appointment of Michael Pigott as a director on 9 July 2014 (2 pages)
8 October 2014Appointment of Michael Pigott as a director on 9 July 2014 (2 pages)
7 October 2014Termination of appointment of John William La Valle as a director on 9 July 2014 (1 page)
7 October 2014Termination of appointment of John William La Valle as a director on 9 July 2014 (1 page)
7 October 2014Termination of appointment of John William La Valle as a director on 9 July 2014 (1 page)
11 June 2014Accounts made up to 31 December 2013 (2 pages)
11 June 2014Accounts made up to 31 December 2013 (2 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (4 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (4 pages)
30 May 2013Accounts made up to 31 December 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 May 2013Accounts made up to 31 December 2012 (2 pages)
18 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Accounts made up to 31 December 2011 (2 pages)
13 September 2012Accounts made up to 31 December 2011 (2 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
16 August 2011Accounts made up to 31 December 2010 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 August 2011Accounts made up to 31 December 2010 (2 pages)
3 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
18 May 2010Accounts made up to 31 December 2009 (2 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 May 2010Accounts made up to 31 December 2009 (2 pages)
14 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
15 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
15 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
21 November 2008Registered office changed on 21/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
21 November 2008Registered office changed on 21/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
21 October 2008Ad 07/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
21 October 2008Director appointed john william la valle (2 pages)
21 October 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
21 October 2008Ad 07/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
21 October 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
21 October 2008Appointment terminated director huntsmoor LIMITED (1 page)
21 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
21 October 2008Appointment terminated director huntsmoor LIMITED (1 page)
21 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
21 October 2008Director appointed john william la valle (2 pages)
2 September 2008Incorporation (37 pages)
2 September 2008Incorporation (37 pages)