ROWTON FINANCE LIMITED
Status | DISSOLVED |
Company No. | 05305260 |
Category | Private Limited Company |
Incorporated | 06 Dec 2004 |
Age | 19 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 9 months, 7 days |
SUMMARY
ROWTON FINANCE LIMITED is an dissolved private limited company with number 05305260. It was incorporated 19 years, 5 months, 28 days ago, on 06 December 2004 and it was dissolved 4 years, 9 months, 7 days ago, on 27 August 2019. The company address is 8-12 New Bridge Street, London, EC4V 6AL, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 13 Jul 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johanna Elizabeth Snyman
Termination date: 2018-04-17
Documents
Dissolved compulsory strike off suspended
Date: 11 Jul 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-16
Old address: 60 Cannon Street London EC4N 6NP
New address: 8-12 New Bridge Street London EC4V 6AL
Documents
Gazette filings brought up to date
Date: 06 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Gazette filings brought up to date
Date: 02 Aug 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Dissolved compulsory strike off suspended
Date: 27 Jul 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 19 Jul 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-24
Officer name: Johanna Elizabeth Snyman
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johanna Elizabeth Snyman
Termination date: 2017-01-24
Documents
Elect to keep the persons with significant control register information on the public register
Date: 02 Feb 2017
Category: Persons-with-significant-control
Sub Category: Register
Type: EH04
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Appoint person director company with name date
Date: 17 Jan 2017
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Johanna Elizabeth Snyman
Appointment date: 2016-05-24
Documents
Dissolved compulsory strike off suspended
Date: 10 Jan 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 06 Jun 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johanna Elizabeth Snyman
Termination date: 2016-05-24
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-05
Officer name: Johanna Elizabeth Snyman
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-05
Officer name: Christina Cornelia Van Den Berg
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imex Executive, Ltd.
Termination date: 2015-01-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Change person director company with change date
Date: 03 Jan 2014
Action Date: 06 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Christina Cornelia Van Den Berg
Change date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 12 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Appoint person director company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christina Cornelia Van Den Berg
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cls Secretaries, Ltd.
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Gazette filings brought up to date
Date: 06 Feb 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change corporate director company with change date
Date: 04 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Imex Executive Ltd
Change date: 2010-02-03
Documents
Change corporate secretary company with change date
Date: 04 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cls Secretaries Ltd
Change date: 2010-02-03
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 04/02/2009 from 415 office 60 cannon street london EC4N 6NP
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Legacy
Date: 03 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 03/01/08 from: 415 office 60 cannon street london EC4N 6JP
Documents
Legacy
Date: 03 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 03/04/07 from: 12-16 clerkenwell road london EC1M 5PQ
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/05; full list of members
Documents
Some Companies
36 GLOBE FARM LANE,CAMBERLEY,GU17 0DY
Number: | 03455855 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 QUEEN STREET,LOSTWITHIEL,PL22 0AB
Number: | 07560546 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18, NORTHPOINT HOUSE,ISLINGTON,N1 3GH
Number: | 10021818 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYSTEMS AND SUPPORT ENGINEERING LTD
122 QUEENS DRIVE,SWINDON,SN3 1AN
Number: | 09454313 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUAYS (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 05518429 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BANK CHAMBERS,CRANBROOK,TN17 3EG
Number: | 08362590 |
Status: | ACTIVE |
Category: | Private Limited Company |