Company NameBow Quarter Limited
Company StatusDissolved
Company Number02593923
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)
Dissolution Date13 January 1998 (26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alec Marmot
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 13 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hampstead Way
London
NW11 7DY
Director NameMrs Myra Marmot
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 13 January 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Hampstead Way
London
NW11 7DY
Secretary NameMrs Myra Marmot
NationalityBritish
StatusClosed
Appointed29 April 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 13 January 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Hampstead Way
London
NW11 7DY
Director NameMr Colin Michael Serlin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 13 January 1998)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Primrose Hill Studios
Fitzroy Road
London
NW1 8TR
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ

Location

Registered AddressKimches
Site 3, Cavendish Court
11 - 15 Wigmore Street
London
W1H 0AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
10 April 1996Return made up to 21/03/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (4 pages)
11 April 1995Return made up to 21/03/95; full list of members (6 pages)