Established in 2008, Rowley's Restaurants 2008 Ltd are based in London, it has a status of "Dissolved". We don't know the number of employees at the organisation. The company has 4 directors listed as Guess, Richard Gordon, Guess, Scarlett, Guess, William Richard, Incorporate Secretariat Limited.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUESS, Richard Gordon | 30 April 2008 | - | 1 |
GUESS, Scarlett | 18 November 2008 | - | 1 |
GUESS, William Richard | 18 November 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
Incorporate Secretariat Limited | 30 April 2008 | 30 April 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 March 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 04 December 2015 | |
MR04 - N/A | 12 February 2015 | |
MR04 - N/A | 12 February 2015 | |
MR04 - N/A | 12 February 2015 | |
AD01 - Change of registered office address | 05 February 2015 | |
RESOLUTIONS - N/A | 29 January 2015 | |
4.20 - N/A | 29 January 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 January 2015 | |
CERTNM - Change of name certificate | 22 December 2014 | |
CONNOT - N/A | 22 December 2014 | |
AA - Annual Accounts | 18 June 2014 | |
AR01 - Annual Return | 28 May 2014 | |
RP04 - N/A | 03 January 2014 | |
AA - Annual Accounts | 24 May 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 24 May 2013 | |
AR01 - Annual Return | 09 May 2013 | |
CH01 - Change of particulars for director | 10 May 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 10 April 2012 | |
RESOLUTIONS - N/A | 29 March 2012 | |
SH08 - Notice of name or other designation of class of shares | 29 March 2012 | |
SH01 - Return of Allotment of shares | 29 March 2012 | |
MG01 - Particulars of a mortgage or charge | 15 December 2011 | |
SH19 - Statement of capital | 13 December 2011 | |
RESOLUTIONS - N/A | 02 December 2011 | |
CAP-SS - N/A | 02 December 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH03 - Change of particulars for secretary | 13 October 2009 | |
395 - Particulars of a mortgage or charge | 15 September 2009 | |
395 - Particulars of a mortgage or charge | 09 September 2009 | |
AA - Annual Accounts | 17 July 2009 | |
363a - Annual Return | 12 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2009 | |
288a - Notice of appointment of directors or secretaries | 27 November 2008 | |
288a - Notice of appointment of directors or secretaries | 27 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 November 2008 | |
225 - Change of Accounting Reference Date | 29 October 2008 | |
RESOLUTIONS - N/A | 02 July 2008 | |
123 - Notice of increase in nominal capital | 02 July 2008 | |
CERTNM - Change of name certificate | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 30 April 2008 | |
NEWINC - New incorporation documents | 30 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 December 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 08 September 2009 | Fully Satisfied |
N/A |
Legal mortgage | 08 September 2009 | Fully Satisfied |
N/A |