ROWTECH LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 3HH

Company number 04720700
Status Active
Incorporation Date 2 April 2003
Company Type Private Limited Company
Address 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of ROWTECH LIMITED are www.rowtech.co.uk, and www.rowtech.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-two years and seven months. Rowtech Limited is a Private Limited Company. The company registration number is 04720700. Rowtech Limited has been working since 02 April 2003. The present status of the company is Active. The registered address of Rowtech Limited is 3rd Floor 207 Regent Street London W1b 3hh. The company`s financial liabilities are £395.25k. It is £22.14k against last year. The cash in hand is £49.65k. It is £-130.47k against last year. And the total assets are £1227.8k, which is £717.2k against last year. CAPITAL SECURITIES LIMITED is a Secretary of the company. ELLIOT, Robert is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director KHARE, Ankit Mahendra has been resigned. Director RAYNER, Mark Ronald has been resigned. Director RAYNER LORD OF MARKHAM CLINTON, Mark Ronald has been resigned. Director SHRIVASTAVA, Salil has been resigned. Director SHRIVASTAVA, Sameer has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


rowtech Key Finiance

LIABILITIES £395.25k
+5%
CASH £49.65k
-73%
TOTAL ASSETS £1227.8k
+140%
All Financial Figures

Current Directors

Secretary
CAPITAL SECURITIES LIMITED
Appointed Date: 14 April 2003

Director
ELLIOT, Robert
Appointed Date: 01 April 2014
43 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 April 2003
Appointed Date: 02 April 2003

Director
KHARE, Ankit Mahendra
Resigned: 01 April 2014
Appointed Date: 01 August 2013
39 years old

Director
RAYNER, Mark Ronald
Resigned: 25 February 2013
Appointed Date: 23 October 2012
62 years old

Director
RAYNER LORD OF MARKHAM CLINTON, Mark Ronald
Resigned: 01 February 2012
Appointed Date: 14 April 2003
62 years old

Director
SHRIVASTAVA, Salil
Resigned: 01 August 2013
Appointed Date: 25 February 2013
60 years old

Director
SHRIVASTAVA, Sameer
Resigned: 23 October 2012
Appointed Date: 01 February 2012
53 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 April 2003
Appointed Date: 02 April 2003

ROWTECH LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 30 April 2016
05 Apr 2017
Compulsory strike-off action has been discontinued
04 Apr 2017
First Gazette notice for compulsory strike-off
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

29 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 50 more events
16 Jun 2003
New director appointed
11 Jun 2003
Registered office changed on 11/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
22 Apr 2003
Secretary resigned
22 Apr 2003
Director resigned
02 Apr 2003
Incorporation