About

Registered Number: 03923096
Date of Incorporation: 10/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2020 (4 years and 1 month ago)
Registered Address: C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court, 20 Birchin Lane, London, EC3V 9DU

 

Based in London, Rowan Asset Holdings Ltd was established in 2000. Jacobs, Julia Rosalind, Blake, Michael Anthony are the current directors of this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Michael Anthony 24 October 2008 08 December 2010 1
Secretary Name Appointed Resigned Total Appointments
JACOBS, Julia Rosalind 10 February 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2020
LIQ13 - N/A 11 December 2019
AD01 - Change of registered office address 11 June 2019
LIQ03 - N/A 14 May 2019
LIQ03 - N/A 28 April 2018
4.68 - Liquidator's statement of receipts and payments 18 May 2017
RESOLUTIONS - N/A 08 April 2016
AD01 - Change of registered office address 08 April 2016
4.70 - N/A 08 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 17 February 2011
TM01 - Termination of appointment of director 09 December 2010
MISC - Miscellaneous document 01 September 2010
MISC - Miscellaneous document 17 August 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA01 - Change of accounting reference date 27 January 2010
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 13 March 2007
363s - Annual Return 23 February 2007
287 - Change in situation or address of Registered Office 30 June 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 11 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 22 July 2003
287 - Change in situation or address of Registered Office 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 08 February 2003
AA - Annual Accounts 04 February 2003
363a - Annual Return 19 March 2002
AA - Annual Accounts 12 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 July 2001
363a - Annual Return 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
288c - Notice of change of directors or secretaries or in their particulars 15 January 2001
288c - Notice of change of directors or secretaries or in their particulars 15 January 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
RESOLUTIONS - N/A 21 July 2000
RESOLUTIONS - N/A 21 July 2000
RESOLUTIONS - N/A 21 July 2000
225 - Change of Accounting Reference Date 21 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
NEWINC - New incorporation documents 10 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.