Company NameDowling & Co.(London)Limited
DirectorsDiana Mills and Roger John Mills
Company StatusDissolved
Company Number00523256
CategoryPrivate Limited Company
Incorporation Date2 September 1953(70 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameDiana Mills
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(37 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCommercial Printer
Correspondence Address56 Games Road
Barnet
Hertfordshire
EN4 9HW
Director NameRoger John Mills
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(37 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCommercial Printer
Correspondence Address56 Games Road
Barnet
Hertfordshire
EN4 9HW
Secretary NameRoger John Mills
NationalityBritish
StatusCurrent
Appointed13 September 1995(42 years after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address56 Games Road
Barnet
Hertfordshire
EN4 9HW
Director NameChristine Muriel Rose Dowling
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(37 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 1995)
RoleCommercial Printer
Correspondence Address6 Norfolk Court
Cockfosters
Barnet
Hertfordshire
EN5 2JT
Director NameJohn Alfred Dowling
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(37 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 1995)
RoleCommercial Printer
Correspondence Address6 Norfolk Court
Barnet
Hertfordshire
EN5 2JT
Secretary NameChristine Muriel Rose Dowling
NationalityBritish
StatusResigned
Appointed02 April 1991(37 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 1995)
RoleCompany Director
Correspondence Address6 Norfolk Court
Cockfosters
Barnet
Hertfordshire
EN5 2JT

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£31,331
Cash£31,902
Current Liabilities£68,537

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 March 2006Dissolved (1 page)
28 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
1 April 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
1 October 2002Registered office changed on 01/10/02 from: 4 lamp office court lambs conduit st london WC1N 3NF (1 page)
27 September 2002Statement of affairs (8 pages)
27 September 2002Appointment of a voluntary liquidator (1 page)
27 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 May 2002Return made up to 02/04/02; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
18 April 2001Return made up to 02/04/01; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 April 2000Return made up to 02/04/00; full list of members (6 pages)
25 May 1999Return made up to 02/04/99; no change of members (4 pages)
2 June 1998Return made up to 02/04/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
24 April 1997Return made up to 02/04/97; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
12 May 1996Return made up to 02/04/96; no change of members (4 pages)
18 October 1995Particulars of mortgage/charge (12 pages)
21 September 1995Secretary resigned;director resigned (2 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995Director resigned (2 pages)
24 April 1995Return made up to 02/04/95; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
16 March 1995Auditor's resignation (2 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)