Company NameA.S. Bowen & Son Limited
Company StatusDissolved
Company Number00236455
CategoryPrivate Limited Company
Incorporation Date17 January 1929(95 years, 4 months ago)
Dissolution Date5 June 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Vijay Vasu
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(76 years, 5 months after company formation)
Appointment Duration7 years (closed 05 June 2012)
RolePharmacist
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address14 Clairvale
Hornchurch
Essex
RM11 3NA
Secretary NameDeepakkumar Kantilal Vasu
NationalityBritish
StatusClosed
Appointed03 June 2005(76 years, 5 months after company formation)
Appointment Duration7 years (closed 05 June 2012)
RoleCompany Director
Correspondence Address14 Clairvale
Hornchurch
Essex
RM11 3NA
Director NameMiss Heenal Vasu
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(80 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 05 June 2012)
RoleSolicitor
Correspondence Address14 Clairvale
Hornchurch
Essex
RM11 3NA
Secretary NameMiss Heenal Vasu
NationalityBritish
StatusClosed
Appointed16 September 2009(80 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 05 June 2012)
RoleSolicitor
Correspondence Address14 Clairvale
Hornchurch
Essex
RM11 3NA
Director NameFrances Patricia Bowen
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed07 May 1992(63 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 June 2005)
RoleCompany Director
Correspondence AddressCoorumbene 9 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DS
Director NameRichard Michael Bowen
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(63 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 June 2005)
RolePharmacist
Correspondence AddressCoorumbene 9 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DS
Secretary NameFrances Patricia Bowen
NationalityAustralian
StatusResigned
Appointed07 May 1992(63 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 June 2005)
RoleCompany Director
Correspondence AddressCoorumbene 9 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DS

Contact

Websitehttps://newlandspharmacy.co.uk/
Telephone01708 745943
Telephone regionRomford

Location

Registered Address67-69 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000
Cash£1,279
Current Liabilities£98,679

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
9 February 2012Application to strike the company off the register (3 pages)
9 February 2012Application to strike the company off the register (3 pages)
5 July 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 10,000
(5 pages)
5 July 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 10,000
(5 pages)
5 July 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 10,000
(5 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
11 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 September 2009Secretary appointed miss heenal vasu (1 page)
16 September 2009Secretary appointed miss heenal vasu (1 page)
16 September 2009Director appointed miss heenal vasu (1 page)
16 September 2009Director appointed miss heenal vasu (1 page)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
21 November 2008Return made up to 07/05/08; full list of members; amend (5 pages)
21 November 2008Return made up to 07/05/08; full list of members; amend (5 pages)
11 June 2008Return made up to 07/05/08; full list of members (4 pages)
11 June 2008Return made up to 07/05/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
24 January 2008Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
24 January 2008Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
5 June 2007Return made up to 07/05/07; full list of members (6 pages)
5 June 2007Return made up to 07/05/07; full list of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
5 June 2006Return made up to 07/05/06; full list of members (6 pages)
5 June 2006Return made up to 07/05/06; full list of members
  • 363(287) ‐ Registered office changed on 05/06/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Auditor's resignation (1 page)
17 November 2005Auditor's resignation (1 page)
1 July 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
1 July 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
17 June 2005Particulars of mortgage/charge (7 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 June 2005Registered office changed on 17/06/05 from: 52, collier row lane, romford, essex RM5 3BB (1 page)
17 June 2005Secretary resigned;director resigned (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Particulars of mortgage/charge (7 pages)
17 June 2005Registered office changed on 17/06/05 from: 52, collier row lane, romford, essex RM5 3BB (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Secretary resigned;director resigned (1 page)
17 June 2005New director appointed (2 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
13 May 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2005Return made up to 07/05/05; full list of members (7 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 May 2004Return made up to 07/05/04; full list of members (7 pages)
25 May 2004Return made up to 07/05/04; full list of members (7 pages)
5 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 June 2003Return made up to 07/05/03; full list of members (7 pages)
16 June 2003Return made up to 07/05/03; full list of members (7 pages)
17 August 2002Return made up to 07/05/02; full list of members (7 pages)
17 August 2002Return made up to 07/05/02; full list of members (7 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 May 2001Return made up to 07/05/01; full list of members (6 pages)
17 May 2001Return made up to 07/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 June 2000Return made up to 07/05/00; full list of members (6 pages)
13 June 2000Return made up to 07/05/00; full list of members (6 pages)
23 May 1999Return made up to 07/05/99; full list of members (6 pages)
23 May 1999Return made up to 07/05/99; full list of members (6 pages)
22 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 May 1998Return made up to 07/05/98; no change of members (4 pages)
27 May 1998Return made up to 07/05/98; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 June 1997Return made up to 07/05/97; no change of members (4 pages)
11 June 1997Return made up to 07/05/97; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
14 June 1996Return made up to 07/05/96; full list of members (6 pages)
14 June 1996Return made up to 07/05/96; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
24 May 1993Return made up to 07/05/93; full list of members (5 pages)
24 May 1993Return made up to 07/05/93; full list of members (5 pages)
24 May 1990Return made up to 07/05/90; full list of members (4 pages)
24 May 1990Return made up to 07/05/90; full list of members (4 pages)
14 October 1988Return made up to 05/05/88; full list of members (4 pages)
14 October 1988Return made up to 05/05/88; full list of members (4 pages)
17 August 1985Accounts made up to 31 December 1984 (4 pages)
17 August 1985Accounts made up to 31 December 1984 (4 pages)
16 April 1983Accounts made up to 31 December 1982 (8 pages)
16 April 1983Accounts made up to 31 December 1982 (8 pages)
17 January 1929Certificate of incorporation (1 page)
17 January 1929Certificate of incorporation (1 page)