Company NameBowden Property Services Limited
DirectorRichard Bennett Bowden
Company StatusDissolved
Company Number02699620
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Bennett Bowden
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(same day as company formation)
RoleEstate & Letting Agent
Correspondence Address232 Heathfield Drive
Mitcham
Surrey
CR4 3RH
Secretary NameDr Frank Geoffrey Bowden
NationalityBritish
StatusCurrent
Appointed23 March 1992(same day as company formation)
RoleCo Director
Correspondence Address232 Heathfield Drive
Mitcham
Surrey
CR4 3RH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 February 2001Dissolved (1 page)
7 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
9 July 1998Liquidators statement of receipts and payments (5 pages)
2 January 1998Liquidators statement of receipts and payments (5 pages)
4 July 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
27 June 1996Liquidators statement of receipts and payments (5 pages)
21 February 1996Registered office changed on 21/02/96 from: 2 stanhope avenue church end finchley london N3 3LX (1 page)
5 July 1995Appointment of a voluntary liquidator (2 pages)
5 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 June 1995Registered office changed on 13/06/95 from: 102 the broadway wimbledon london SW19 (1 page)
1 June 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)