About

Registered Number: 04720700
Date of Incorporation: 02/04/2003 (22 years ago)
Company Status: Active
Registered Address: 33 Alfred Place, Fitzrovia, London, WC1E 7DP,

 

Established in 2003, Rowtech Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Khare, Ankit Mahendra, Rayner Lord Of Markham Clinton, Mark Ronald, Shrivastava, Salil, Shrivastava, Sameer for Rowtech Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHARE, Ankit Mahendra 01 August 2013 01 April 2014 1
RAYNER LORD OF MARKHAM CLINTON, Mark Ronald 14 April 2003 01 February 2012 1
SHRIVASTAVA, Salil 25 February 2013 01 August 2013 1
SHRIVASTAVA, Sameer 01 February 2012 23 October 2012 1

Filing History

Document Type Date
CS01 - N/A 07 December 2019
PSC07 - N/A 07 December 2019
PSC01 - N/A 07 December 2019
TM01 - Termination of appointment of director 07 December 2019
AP01 - Appointment of director 07 December 2019
AA - Annual Accounts 01 November 2019
CS01 - N/A 23 June 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 24 June 2018
TM02 - Termination of appointment of secretary 05 June 2018
AA - Annual Accounts 06 February 2018
AD01 - Change of registered office address 15 November 2017
CS01 - N/A 15 July 2017
PSC01 - N/A 14 July 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
AA - Annual Accounts 11 April 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 26 September 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 20 February 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AR01 - Annual Return 11 April 2013
AD01 - Change of registered office address 11 April 2013
TM01 - Termination of appointment of director 25 February 2013
AP01 - Appointment of director 25 February 2013
AA - Annual Accounts 03 December 2012
TM01 - Termination of appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 06 March 2012
DISS40 - Notice of striking-off action discontinued 15 February 2012
AR01 - Annual Return 14 February 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
DISS16(SOAS) - N/A 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
DISS40 - Notice of striking-off action discontinued 28 May 2011
AR01 - Annual Return 25 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 25 August 2010
DISS40 - Notice of striking-off action discontinued 13 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH04 - Change of particulars for corporate secretary 12 July 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 18 May 2009
AA - Annual Accounts 24 March 2009
DISS40 - Notice of striking-off action discontinued 17 March 2009
AA - Annual Accounts 16 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363s - Annual Return 26 August 2008
363s - Annual Return 17 May 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 16 December 2004
123 - Notice of increase in nominal capital 09 July 2004
RESOLUTIONS - N/A 28 June 2004
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.