Company NameRow2Recovery Foundation
Company StatusDissolved
Company Number07604124
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 April 2011(13 years ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSimon Conway
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMrs Annabel Suva Nicoll
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMr Patrick Guy Nicoll
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Secretary NamePaula Mary Doraisamy
NationalityBritish
StatusClosed
Appointed15 January 2013(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 10 April 2018)
RoleCompany Director
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMr Patrick Hugh Peter De Pelet
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleRetired Merchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address7 Addison Place
London
W11 4RJ
Director NameMr Peter Lee
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
London
EC4A 3LX
Director NameMr Roy Henry Peters
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Clarelawn Avenue
London
SW14 8BH

Location

Registered Address61 Grosvenor Street
London
W1K 3JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£133,794
Net Worth£66,466
Cash£43,116
Current Liabilities£11,550

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018Application to strike the company off the register (3 pages)
16 January 2018Application to strike the company off the register (3 pages)
4 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
4 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 April 2016Annual return made up to 14 April 2016 no member list (5 pages)
19 April 2016Annual return made up to 14 April 2016 no member list (5 pages)
15 November 2015Total exemption full accounts made up to 30 April 2015 (14 pages)
15 November 2015Total exemption full accounts made up to 30 April 2015 (14 pages)
17 April 2015Annual return made up to 14 April 2015 no member list (5 pages)
17 April 2015Annual return made up to 14 April 2015 no member list (5 pages)
22 December 2014Total exemption full accounts made up to 30 April 2014 (14 pages)
22 December 2014Total exemption full accounts made up to 30 April 2014 (14 pages)
29 April 2014Annual return made up to 14 April 2014 no member list (5 pages)
29 April 2014Annual return made up to 14 April 2014 no member list (5 pages)
16 December 2013Total exemption full accounts made up to 30 April 2013 (16 pages)
16 December 2013Total exemption full accounts made up to 30 April 2013 (16 pages)
17 April 2013Secretary's details changed for Paul Mary Doraisamy on 15 January 2013 (1 page)
17 April 2013Annual return made up to 14 April 2013 no member list (5 pages)
17 April 2013Secretary's details changed for Paul Mary Doraisamy on 15 January 2013 (1 page)
17 April 2013Annual return made up to 14 April 2013 no member list (5 pages)
29 January 2013Appointment of Annabel Suva Nicoll as a director (3 pages)
29 January 2013Appointment of Patrick Guy Nicoll as a director (3 pages)
29 January 2013Appointment of Simon Conway as a director (3 pages)
29 January 2013Appointment of Patrick Guy Nicoll as a director (3 pages)
29 January 2013Appointment of Simon Conway as a director (3 pages)
29 January 2013Appointment of Annabel Suva Nicoll as a director (3 pages)
22 January 2013Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 22 January 2013 (2 pages)
22 January 2013Appointment of Paul Mary Doraisamy as a secretary (3 pages)
22 January 2013Appointment of Paul Mary Doraisamy as a secretary (3 pages)
22 January 2013Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 22 January 2013 (2 pages)
21 January 2013Termination of appointment of Patrick De Pelet as a director (2 pages)
21 January 2013Termination of appointment of Peter Lee as a director (2 pages)
21 January 2013Termination of appointment of Patrick De Pelet as a director (2 pages)
21 January 2013Termination of appointment of Roy Peters as a director (2 pages)
21 January 2013Termination of appointment of Peter Lee as a director (2 pages)
21 January 2013Termination of appointment of Roy Peters as a director (2 pages)
21 December 2012Group of companies' accounts made up to 30 April 2012 (16 pages)
21 December 2012Group of companies' accounts made up to 30 April 2012 (16 pages)
20 July 2012Director's details changed for Mr Peter Lee on 8 June 2012 (3 pages)
20 July 2012Director's details changed for Mr Peter Lee on 8 June 2012 (3 pages)
20 July 2012Director's details changed for Mr Peter Lee on 8 June 2012 (3 pages)
14 June 2012Director's details changed for Mr Peter Lee on 8 June 2012 (3 pages)
14 June 2012Annual return made up to 12 May 2012 (15 pages)
14 June 2012Director's details changed for Mr Peter Lee on 8 June 2012 (3 pages)
14 June 2012Director's details changed for Mr Peter Lee on 8 June 2012 (3 pages)
14 June 2012Annual return made up to 12 May 2012 (15 pages)
7 June 2011Memorandum and Articles of Association (30 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2011Memorandum and Articles of Association (30 pages)
14 April 2011Incorporation (39 pages)
14 April 2011Incorporation (39 pages)