Company NameROWE Cohen Limited
Company StatusDissolved
Company Number04650378
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Simon Emile Cohen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Oldfield Mews
Grey Road
Altrincham
WA14 4BY
Director NameMr Graham Paul Small
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDellside 26 Delavor Road
Lower Heswall
Wirral
CH60 4RW
Wales
Secretary NameMr Graham Paul Small
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDellside 26 Delavor Road
Lower Heswall
Wirral
CH60 4RW
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressQuay House, Quay Street
Manchester
Lancashire
M3 3JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Simon Emile Cohen
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
8 February 2013Application to strike the company off the register (3 pages)
8 February 2013Application to strike the company off the register (3 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 June 2012Termination of appointment of Graham Paul Small as a secretary on 14 May 2012 (1 page)
20 June 2012Termination of appointment of Graham Small as a director (1 page)
20 June 2012Termination of appointment of Graham Paul Small as a director on 14 May 2012 (1 page)
20 June 2012Termination of appointment of Graham Small as a secretary (1 page)
7 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1
(5 pages)
7 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1
(5 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
16 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
19 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 March 2010Director's details changed for Simon Emile Cohen on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Simon Emile Cohen on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Graham Paul Small on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Graham Paul Small on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
14 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 August 2009Accounts made up to 31 January 2009 (2 pages)
4 February 2009Return made up to 28/01/09; full list of members (3 pages)
4 February 2009Return made up to 28/01/09; full list of members (3 pages)
5 December 2008Accounts made up to 31 January 2008 (2 pages)
5 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 March 2008Return made up to 28/01/08; full list of members (3 pages)
5 March 2008Return made up to 28/01/08; full list of members (3 pages)
6 November 2007Accounts made up to 31 January 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
16 March 2007Return made up to 28/01/07; full list of members (7 pages)
16 March 2007Return made up to 28/01/07; full list of members (7 pages)
3 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
3 July 2006Return made up to 28/01/06; full list of members (7 pages)
3 July 2006Return made up to 28/01/06; full list of members (7 pages)
3 July 2006Accounts made up to 31 January 2006 (1 page)
22 April 2005Accounts made up to 31 January 2005 (1 page)
22 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
2 February 2005Return made up to 28/01/05; full list of members (7 pages)
2 February 2005Return made up to 28/01/05; full list of members (7 pages)
28 February 2004Accounts made up to 31 January 2004 (1 page)
28 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2004Return made up to 28/01/04; full list of members (7 pages)
28 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
3 February 2003New director appointed (1 page)
3 February 2003New secretary appointed;new director appointed (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed;new director appointed (1 page)
3 February 2003New director appointed (1 page)
3 February 2003Registered office changed on 03/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 February 2003Registered office changed on 03/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 January 2003Incorporation (16 pages)
28 January 2003Incorporation (16 pages)