About

Registered Number: 05400127
Date of Incorporation: 21/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: The Dairy House, Moneyrow Green Holyport, Maidenhead, Berkshire, SL6 2ND

 

Rowanhill Project Consultants Ltd was founded on 21 March 2005 and has its registered office in Berkshire, it's status at Companies House is "Dissolved". There is only one director listed for the organisation in the Companies House registry. We don't currently know the number of employees at Rowanhill Project Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMON, Amy Elizabeth 01 May 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 02 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 16 June 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
AA - Annual Accounts 05 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 28 March 2010
CH01 - Change of particulars for director 28 March 2010
CH03 - Change of particulars for secretary 28 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
287 - Change in situation or address of Registered Office 27 January 2006
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
287 - Change in situation or address of Registered Office 13 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
NEWINC - New incorporation documents 21 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.