About

Registered Number: 06580317
Date of Incorporation: 30/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2016 (8 years and 2 months ago)
Registered Address: Frp Advisory Llp, 110 Cannon Street, London, EC4N 6EU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.