London
SE1 2AP
Director Name | Mr Peter Charles Sephton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2013(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Simon William Lyall-Cottle |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Associate Director Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Registered Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Rowan Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £56 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
14 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Register inspection address has been changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
7 January 2016 | Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page) |
10 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
8 July 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 8 July 2015 (1 page) |
16 May 2015 | Termination of appointment of Simon William Lyall-Cottle as a director on 11 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
10 October 2014 | Director's details changed for Mr Peter Charles Sephton on 10 December 2013 (2 pages) |
10 October 2014 | Director's details changed for Mr Simon William Lyall-Cottle on 10 December 2013 (2 pages) |
10 October 2014 | Director's details changed for Mr Martin John Block on 10 December 2013 (2 pages) |
27 May 2014 | Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 27 May 2014 (1 page) |
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|