About

Registered Number: 08543913
Date of Incorporation: 24/05/2013 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (7 years and 5 months ago)
Registered Address: 22 Shepherd's Way, South Chailey, Lewes, East Sussex, BN8 4QQ

 

Having been setup in 2013, Rowdy & Fancy's Ltd has its registered office in Lewes, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Ramsbottom, William Neil, Paris, Lynne Louise for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARIS, Lynne Louise 24 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
RAMSBOTTOM, William Neil 06 April 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 15 August 2017
AA - Annual Accounts 26 June 2017
AA - Annual Accounts 04 July 2016
CS01 - N/A 01 July 2016
CH03 - Change of particulars for secretary 01 July 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 10 July 2015
AD01 - Change of registered office address 09 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2015
AP03 - Appointment of secretary 09 July 2015
AD01 - Change of registered office address 02 April 2015
AA - Annual Accounts 15 October 2014
AA01 - Change of accounting reference date 19 September 2014
TM01 - Termination of appointment of director 30 July 2014
AR01 - Annual Return 30 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH01 - Change of particulars for director 30 May 2014
AD01 - Change of registered office address 12 November 2013
SH01 - Return of Allotment of shares 15 October 2013
AD01 - Change of registered office address 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
NEWINC - New incorporation documents 24 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.