Company NameRowan (UK) Relentless Limited
Company StatusDissolved
Company Number08592413
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jonathan P Cross
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2019(5 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 25 February 2020)
RoleTax Manager / Vp London Tax Support
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Kevin Michael Klein
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2019(5 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 25 February 2020)
RoleDirector - Gfr & Intercompany Accounting
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr John Alexander Campbell Winton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2019(5 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 25 February 2020)
RoleVp Corp Strategy & Integration
Country of ResidenceScotland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Secretary NameMr Stephen Laurence Mooney
StatusClosed
Appointed15 June 2019(5 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 25 February 2020)
RoleCompany Director
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr John Kevin Bartol
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2013(1 week, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2014)
RoleExecutive Vice President, Cfo & Treasurer
Country of ResidenceUnited States
Correspondence Address2800 Post Oak Blvd.
Suite 5450
Houston
Texas 77056
United States
Director NameMr Gregory Michael Hatfield
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2013(1 week, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2016)
RoleVice President & Controller
Country of ResidenceUnited States
Correspondence Address2800 Post Oak Blvd.
Suite 5450
Houston
Texas 77056
United States
Director NameMr Ross William Gallup
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2013(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 15 June 2019)
RoleVice President - Tax
Country of ResidenceUnited States
Correspondence Address2800 Post Oak Blvd.
Suite 5450
Houston
Texas 77056
United States
Secretary NameMelanie Montague Trent
StatusResigned
Appointed12 July 2013(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2017)
RoleCompany Director
Correspondence Address2800 Post Oak Blvd.
Suite 5450
Houston
Texas 77056
United States
Director NameMr Theodore David Gobillot
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 June 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Dennis Scott Baldwin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2016(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2019)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Secretary NameGeji Theresa Loether
StatusResigned
Appointed01 May 2017(3 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 May 2017)
RoleCompany Director
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Secretary NameMr Mark Francis Mai
StatusResigned
Appointed18 May 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2019)
RoleCompany Director
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2013(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
27 November 2019Application to strike the company off the register (4 pages)
23 October 2019Solvency Statement dated 17/10/19 (2 pages)
23 October 2019Resolutions
  • RES13 ‐ Reduction of the capital reserve and reduction of other reserves 17/10/2019
(1 page)
23 October 2019Statement of capital on 23 October 2019
  • USD 1.00
(5 pages)
23 October 2019Statement by Directors (2 pages)
29 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
10 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
4 July 2019Appointment of Mr Jonathan P Cross as a director on 15 June 2019 (2 pages)
4 July 2019Termination of appointment of Theodore David Gobillot as a director on 15 June 2019 (1 page)
4 July 2019Termination of appointment of Dennis Scott Baldwin as a director on 15 June 2019 (1 page)
4 July 2019Appointment of Mr Stephen Laurence Mooney as a secretary on 15 June 2019 (2 pages)
4 July 2019Termination of appointment of Mark Francis Mai as a secretary on 11 April 2019 (1 page)
4 July 2019Termination of appointment of Ross William Gallup as a director on 15 June 2019 (1 page)
4 July 2019Appointment of Mr John Alexander Campbell Winton as a director on 15 June 2019 (2 pages)
4 July 2019Appointment of Mr Kevin Michael Klein as a director on 15 June 2019 (2 pages)
17 October 2018Full accounts made up to 31 December 2017 (21 pages)
6 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
11 October 2017Full accounts made up to 31 December 2016 (21 pages)
11 October 2017Full accounts made up to 31 December 2016 (21 pages)
8 August 2017Termination of appointment of Geji Theresa Loether as a secretary on 17 May 2017 (1 page)
8 August 2017Termination of appointment of Geji Theresa Loether as a secretary on 17 May 2017 (1 page)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 June 2017Notification of Rowan Companies Plc as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Rowan Companies Plc as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Rowan Companies Plc as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Withdrawal of a person with significant control statement on 27 June 2017 (2 pages)
27 June 2017Withdrawal of a person with significant control statement on 27 June 2017 (2 pages)
20 June 2017Appointment of Mr Mark Francis Mai as a secretary on 18 May 2017 (2 pages)
20 June 2017Appointment of Mr Mark Francis Mai as a secretary on 18 May 2017 (2 pages)
25 May 2017Appointment of Geji Theresa Loether as a secretary on 1 May 2017 (2 pages)
25 May 2017Appointment of Geji Theresa Loether as a secretary on 1 May 2017 (2 pages)
3 May 2017Termination of appointment of Melanie Montague Trent as a secretary on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Melanie Montague Trent as a secretary on 30 April 2017 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 April 2016Appointment of Mr Dennis Scott Baldwin as a director on 4 April 2016 (2 pages)
14 April 2016Appointment of Mr Dennis Scott Baldwin as a director on 4 April 2016 (2 pages)
12 April 2016Termination of appointment of Gregory Michael Hatfield as a director on 30 March 2016 (1 page)
12 April 2016Termination of appointment of Gregory Michael Hatfield as a director on 30 March 2016 (1 page)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • USD 1
(6 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • USD 1
(6 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • USD 1
(6 pages)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
16 April 2015Full accounts made up to 31 December 2014 (15 pages)
16 April 2015Full accounts made up to 31 December 2014 (15 pages)
2 October 2014Appointment of Mr Theodore David Gobillot as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Theodore David Gobillot as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of John Kevin Bartol as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of John Kevin Bartol as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of John Kevin Bartol as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Theodore David Gobillot as a director on 1 October 2014 (2 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • USD 1
(6 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • USD 1
(6 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • USD 1
(6 pages)
15 July 2013Appointment of John Kevin Bartol as a director (2 pages)
15 July 2013Appointment of Gregory Michael Hatfield as a director (2 pages)
15 July 2013Appointment of Ross William Gallup as a director (2 pages)
15 July 2013Appointment of Gregory Michael Hatfield as a director (2 pages)
15 July 2013Appointment of Ross William Gallup as a director (2 pages)
15 July 2013Appointment of John Kevin Bartol as a director (2 pages)
12 July 2013Appointment of Melanie Montague Trent as a secretary (2 pages)
12 July 2013Termination of appointment of Mitre Secretaries Limited as a director (1 page)
12 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
12 July 2013Appointment of Melanie Montague Trent as a secretary (2 pages)
12 July 2013Termination of appointment of Mitre Secretaries Limited as a director (1 page)
12 July 2013Termination of appointment of William Yuill as a director (1 page)
12 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
12 July 2013Termination of appointment of William Yuill as a director (1 page)
1 July 2013Incorporation (42 pages)
1 July 2013Incorporation (42 pages)