ROWE EVANS (INDONESIA) LIMITED

Register to unlock more data on OkredoRegister

ROWE EVANS (INDONESIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01461120

Incorporation date

14/11/1979

Size

Full

Contacts

Registered address

Registered address

3 Clanricarde Gardens, Tunbridge Wells, Kent TN1 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1979)
dot icon25/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2013
First Gazette notice for voluntary strike-off
dot icon04/03/2013
Application to strike the company off the register
dot icon20/09/2012
Statement of capital on 2012-09-20
dot icon20/09/2012
Solvency Statement dated 13/09/12
dot icon20/09/2012
Statement by Directors
dot icon20/09/2012
Resolutions
dot icon16/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon07/02/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Appointment of Mrs Claire Hayes as a secretary on 2011-12-15
dot icon20/12/2011
Termination of appointment of John Francis Elliott as a director on 2011-12-15
dot icon20/12/2011
Termination of appointment of John Francis Elliott as a secretary on 2011-12-15
dot icon12/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon03/02/2011
Full accounts made up to 2010-12-31
dot icon16/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon21/06/2010
Appointment of Mr Tristan Robert Julian Price as a director
dot icon21/06/2010
Termination of appointment of Colin Wilby as a director
dot icon04/02/2010
Full accounts made up to 2009-12-31
dot icon29/10/2009
Director's details changed for Mr Philip Anthony Fletcher on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Peter Edwin Hadsley-Chaplin on 2009-10-01
dot icon22/10/2009
Secretary's details changed for Mr John Francis Elliott on 2009-10-01
dot icon22/10/2009
Director's details changed for Mr John Francis Elliott on 2009-10-01
dot icon17/08/2009
Return made up to 15/08/09; full list of members
dot icon17/08/2009
Director's Change of Particulars / colin wilby / 01/08/2009 /
dot icon26/03/2009
Full accounts made up to 2008-12-31
dot icon15/08/2008
Return made up to 15/08/08; full list of members
dot icon15/08/2008
Director's Change of Particulars / colin wilby / 01/07/2008 / HouseName/Number was: pakubuwona residence, now: pakubuwono residence; Area was: jalan pakubuwona vi, now: jalan pakubuwono vi
dot icon31/07/2008
Director's Change of Particulars / colin wilby / 01/07/2008 / Title was: , now: mr; HouseName/Number was: , now: pakubuwona residence; Street was: 178 old shoreham road, now: 23A eaglewood tower; Area was: portslade, now: jalan pakubuwona vi; Post Town was: brighton, now: jakarta; Region was: east sussex, now: ; Post Code was: BN41 1UB, now: ; Coun
dot icon06/02/2008
Full accounts made up to 2007-12-31
dot icon02/01/2008
Auditor's resignation
dot icon16/08/2007
Return made up to 15/08/07; full list of members
dot icon28/04/2007
Full accounts made up to 2006-12-31
dot icon12/09/2006
Return made up to 15/08/06; full list of members
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon18/08/2005
Return made up to 15/08/05; full list of members
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon18/02/2005
New secretary appointed
dot icon10/02/2005
Secretary resigned
dot icon08/09/2004
Return made up to 15/08/04; full list of members
dot icon20/04/2004
Full accounts made up to 2003-12-31
dot icon26/08/2003
Return made up to 15/08/03; full list of members
dot icon01/05/2003
Full accounts made up to 2002-12-31
dot icon21/08/2002
Return made up to 15/08/02; full list of members
dot icon13/05/2002
Full accounts made up to 2001-12-31
dot icon21/08/2001
Return made up to 15/08/01; full list of members
dot icon05/04/2001
Full accounts made up to 2000-12-31
dot icon22/08/2000
Return made up to 15/08/00; full list of members
dot icon28/04/2000
Full accounts made up to 1999-12-31
dot icon05/11/1999
Director's particulars changed
dot icon26/10/1999
Director's particulars changed
dot icon06/10/1999
Director's particulars changed
dot icon01/09/1999
Return made up to 15/08/99; full list of members
dot icon16/04/1999
Full accounts made up to 1998-12-31
dot icon04/09/1998
Return made up to 15/08/98; full list of members
dot icon24/06/1998
Director resigned
dot icon24/06/1998
Director resigned
dot icon19/06/1998
Full group accounts made up to 1997-12-31
dot icon27/08/1997
Return made up to 15/08/97; full list of members
dot icon30/07/1997
Director's particulars changed
dot icon30/07/1997
Director's particulars changed
dot icon29/05/1997
Full group accounts made up to 1996-12-31
dot icon02/09/1996
Return made up to 15/08/96; full list of members
dot icon12/07/1996
New director appointed
dot icon10/07/1996
Full group accounts made up to 1995-12-31
dot icon23/04/1996
Director resigned
dot icon22/08/1995
Return made up to 15/08/95; full list of members
dot icon29/06/1995
Full group accounts made up to 1994-12-31
dot icon04/09/1994
Return made up to 15/08/94; full list of members
dot icon18/07/1994
New director appointed
dot icon17/05/1994
Full group accounts made up to 1993-12-31
dot icon20/01/1994
Director resigned
dot icon06/09/1993
Return made up to 15/08/93; full list of members
dot icon04/08/1993
Full group accounts made up to 1992-12-31
dot icon05/10/1992
Return made up to 15/08/92; full list of members
dot icon05/10/1992
Secretary's particulars changed
dot icon17/09/1992
Full accounts made up to 1991-12-31
dot icon07/04/1992
Secretary's particulars changed
dot icon10/12/1991
Registered office changed on 10/12/91 from: tubs hill house london road sevenoaks kent TN13 1DG
dot icon03/10/1991
Full group accounts made up to 1990-12-31
dot icon23/08/1991
Return made up to 15/08/91; full list of members
dot icon25/01/1991
Director resigned;new director appointed
dot icon25/01/1991
Director resigned;new director appointed
dot icon25/01/1991
New director appointed
dot icon25/01/1991
New director appointed
dot icon14/01/1991
Return made up to 26/10/90; full list of members
dot icon31/10/1990
Director resigned
dot icon02/10/1990
Full group accounts made up to 1989-12-31
dot icon18/05/1990
Director resigned
dot icon22/11/1989
Director resigned
dot icon01/11/1989
Return made up to 05/10/89; full list of members
dot icon08/09/1989
Full accounts made up to 1988-12-31
dot icon17/01/1989
New director appointed
dot icon25/11/1988
New director appointed
dot icon28/09/1988
Return made up to 31/08/88; full list of members
dot icon31/08/1988
Full accounts made up to 1987-12-31
dot icon07/01/1988
Director resigned
dot icon21/09/1987
Return made up to 26/08/87; full list of members
dot icon16/09/1987
Full accounts made up to 1986-12-31
dot icon21/07/1987
New director appointed
dot icon25/06/1987
Director resigned;new director appointed
dot icon04/04/1987
Particulars of mortgage/charge
dot icon15/09/1986
Return made up to 09/09/86; full list of members
dot icon28/08/1986
Full accounts made up to 1985-12-31
dot icon05/04/1982
Miscellaneous
dot icon14/11/1979
Miscellaneous
dot icon14/11/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, John Francis
Director
01/07/1996 - 15/12/2011
9
Price, Tristan Robert
Director
21/06/2010 - Present
11
Elliott, John Francis
Secretary
02/02/2005 - 15/12/2011
10
Wilby, Colin
Director
01/07/1994 - 21/06/2010
9
Hayes, Claire
Secretary
15/12/2011 - Present
-

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 ROWE EVANS (INDONESIA) LIMITED

ROWE EVANS (INDONESIA) LIMITED is an(a) Dissolved company incorporated on 14/11/1979 with the registered office located at 3 Clanricarde Gardens, Tunbridge Wells, Kent TN1 1HQ. There are currently 2 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 ROWE EVANS (INDONESIA) LIMITED?

toggle

ROWE EVANS (INDONESIA) LIMITED is currently Dissolved. It was registered on 14/11/1979 and dissolved on 25/06/2013.

Where is ROWE EVANS (INDONESIA) LIMITED located?

toggle

ROWE EVANS (INDONESIA) LIMITED is registered at 3 Clanricarde Gardens, Tunbridge Wells, Kent TN1 1HQ.

What does ROWE EVANS (INDONESIA) LIMITED do?

toggle

ROWE EVANS (INDONESIA) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ROWE EVANS (INDONESIA) LIMITED?

toggle

The latest filing was on 25/06/2013: Final Gazette dissolved via voluntary strike-off.