ROWAN FOUNDATION LIMITED(THE)

Register to unlock more data on OkredoRegister

ROWAN FOUNDATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01835477

Incorporation date

23/07/1984

Size

-

Contacts

Registered address

Registered address

40 Humberstone Road, Cambridge, Cambridgeshire CB4 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1985)
dot icon21/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2016
Voluntary strike-off action has been suspended
dot icon05/09/2016
First Gazette notice for voluntary strike-off
dot icon23/08/2016
Application to strike the company off the register
dot icon10/08/2016
Total exemption full accounts made up to 2016-01-31
dot icon30/05/2016
Annual return made up to 2016-05-06 no member list
dot icon10/02/2016
Previous accounting period extended from 2015-08-31 to 2016-01-31
dot icon30/11/2015
Director's details changed for Mrs Rachel Dunne on 2015-10-01
dot icon06/05/2015
Annual return made up to 2015-05-06 no member list
dot icon06/05/2015
Termination of appointment of John Edward Pocock as a director on 2015-02-25
dot icon06/05/2015
Termination of appointment of John Edward Pocock as a secretary on 2015-02-25
dot icon06/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon12/10/2014
Annual return made up to 2014-09-23 no member list
dot icon09/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon06/10/2013
Annual return made up to 2013-09-23 no member list
dot icon09/06/2013
Appointment of Mrs Rachel Dunne as a director
dot icon12/03/2013
Total exemption full accounts made up to 2012-08-31
dot icon20/12/2012
Director's details changed for Ms Rosalind Mary Morgan on 2012-12-21
dot icon25/09/2012
Annual return made up to 2012-09-23 no member list
dot icon25/09/2012
Director's details changed for Ms Rosalind Mary Wythe on 2012-09-26
dot icon11/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon06/11/2011
Annual return made up to 2011-09-23 no member list
dot icon06/02/2011
Total exemption full accounts made up to 2010-08-31
dot icon28/09/2010
Annual return made up to 2010-09-23 no member list
dot icon28/09/2010
Director's details changed for Rosalind Mary Wythe on 2010-09-23
dot icon28/09/2010
Director's details changed for Kenneth Paul Neale on 2010-09-23
dot icon02/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon18/10/2009
Annual return made up to 2009-09-23 no member list
dot icon08/06/2009
Partial exemption accounts made up to 2008-08-31
dot icon19/10/2008
Annual return made up to 23/09/08
dot icon19/10/2008
Appointment terminated director alexandra morris
dot icon22/09/2008
Director appointed ruth catherine laslett
dot icon22/09/2008
Director appointed kenneth paul neale
dot icon23/07/2008
Appointment terminated secretary alexandra morris
dot icon23/07/2008
Secretary appointed john edward pocock
dot icon19/03/2008
Partial exemption accounts made up to 2007-08-31
dot icon22/10/2007
Annual return made up to 23/09/07
dot icon24/04/2007
Director resigned
dot icon10/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon05/11/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Annual return made up to 23/09/06
dot icon04/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon29/01/2006
New director appointed
dot icon27/10/2005
Annual return made up to 23/09/05
dot icon02/06/2005
Full accounts made up to 2004-08-31
dot icon24/11/2004
New director appointed
dot icon15/09/2004
Annual return made up to 23/09/04
dot icon25/03/2004
Full accounts made up to 2003-08-31
dot icon12/03/2004
Registered office changed on 13/03/04 from: 9 great chesterford court london road great chesterford, saffron walden, essex CB10 1PF
dot icon06/02/2004
Director resigned
dot icon28/10/2003
Annual return made up to 23/09/03
dot icon08/10/2003
New secretary appointed
dot icon18/09/2003
Secretary resigned
dot icon10/09/2003
New director appointed
dot icon16/06/2003
Full accounts made up to 2002-08-31
dot icon18/09/2002
Annual return made up to 23/09/02
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon08/04/2002
Resolutions
dot icon17/09/2001
Annual return made up to 23/09/01
dot icon27/03/2001
Full accounts made up to 2000-08-31
dot icon06/12/2000
Particulars of mortgage/charge
dot icon13/11/2000
Annual return made up to 23/09/00
dot icon04/01/2000
Full accounts made up to 1999-08-31
dot icon12/09/1999
Annual return made up to 23/09/99
dot icon02/02/1999
Full accounts made up to 1998-08-31
dot icon28/09/1998
Annual return made up to 23/09/98
dot icon06/05/1998
Full accounts made up to 1997-08-31
dot icon29/09/1997
Annual return made up to 23/09/97
dot icon26/01/1997
Full accounts made up to 1996-08-31
dot icon25/09/1996
Annual return made up to 01/10/96
dot icon25/10/1995
Full accounts made up to 1995-08-31
dot icon22/10/1995
Annual return made up to 01/10/95
dot icon03/04/1995
New director appointed
dot icon10/11/1994
Full accounts made up to 1994-08-31
dot icon26/09/1994
Annual return made up to 01/10/94
dot icon15/05/1994
Full accounts made up to 1993-08-31
dot icon06/10/1993
Director resigned
dot icon06/10/1993
Annual return made up to 01/10/93
dot icon24/05/1993
Registered office changed on 25/05/93 from: 10 barnwell drive barnwell rd cambridge CB5 8UY
dot icon19/11/1992
Full accounts made up to 1992-08-31
dot icon29/09/1992
Annual return made up to 01/10/92
dot icon11/03/1992
Full accounts made up to 1991-08-31
dot icon15/01/1992
Annual return made up to 01/10/91
dot icon23/07/1991
Full accounts made up to 1990-08-31
dot icon10/10/1990
Annual return made up to 01/10/90
dot icon24/06/1990
Full accounts made up to 1989-08-31
dot icon28/01/1990
Full accounts made up to 1988-08-31
dot icon10/12/1989
Registered office changed on 11/12/89 from: 55 regent st cambridge CB2 1AB
dot icon10/12/1989
Annual return made up to 21/10/89
dot icon06/12/1988
New director appointed
dot icon28/09/1988
Registered office changed on 29/09/88 from: st george house 1 guildhall street cambridge
dot icon28/09/1988
Annual return made up to 21/07/88
dot icon16/08/1988
Full accounts made up to 1987-08-31
dot icon23/11/1987
Full accounts made up to 1986-08-31
dot icon07/12/1986
Full accounts made up to 1985-08-31
dot icon26/08/1986
Secretary resigned;new secretary appointed;director resigned
dot icon21/08/1986
Return made up to 20/01/86; full list of members
dot icon04/06/1985
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2016
dot iconLast change occurred
30/01/2016

Accounts

dot iconLast made up date
30/01/2016
dot iconNext account date
30/01/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pocock, John Edward
Secretary
10/06/2008 - 25/02/2015
-
Morris, Alexandra
Secretary
22/08/2003 - 10/06/2008
-
Laslett, Ruth Catherine
Director
02/09/2008 - Present
1
Phillips, Helen Margaret
Director
15/09/2006 - Present
4
Neale, Kenneth Paul
Director
02/09/2008 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROWAN FOUNDATION LIMITED(THE)

ROWAN FOUNDATION LIMITED(THE) is an(a) Dissolved company incorporated on 23/07/1984 with the registered office located at 40 Humberstone Road, Cambridge, Cambridgeshire CB4 1JG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROWAN FOUNDATION LIMITED(THE)?

toggle

ROWAN FOUNDATION LIMITED(THE) is currently Dissolved. It was registered on 23/07/1984 and dissolved on 21/11/2016.

Where is ROWAN FOUNDATION LIMITED(THE) located?

toggle

ROWAN FOUNDATION LIMITED(THE) is registered at 40 Humberstone Road, Cambridge, Cambridgeshire CB4 1JG.

What does ROWAN FOUNDATION LIMITED(THE) do?

toggle

ROWAN FOUNDATION LIMITED(THE) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ROWAN FOUNDATION LIMITED(THE)?

toggle

The latest filing was on 21/11/2016: Final Gazette dissolved via voluntary strike-off.