Company NameBowmal Education Limited
Company StatusDissolved
Company Number03071342
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameJohn Frederick Mallin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(1 week, 5 days after company formation)
Appointment Duration19 years, 5 months (closed 09 December 2014)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence Address6 Berrylands Road
Surbiton
Surrey
KT5 8RA
Director NameSusan Mary Mallin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(1 week, 5 days after company formation)
Appointment Duration19 years, 5 months (closed 09 December 2014)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Berrylands Road
Surbiton
Surrey
KT5 8RA
Secretary NameSusan Mary Mallin
NationalityBritish
StatusClosed
Appointed04 July 1995(1 week, 5 days after company formation)
Appointment Duration19 years, 5 months (closed 09 December 2014)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Berrylands Road
Surbiton
Surrey
KT5 8RA
Director NameAnthony David Bishop
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address45 Harfield Road
Sunbury On Thames
TW16 5PT
Secretary NameMrs Patricia Ann White
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address31 River Way
Twickenham
Middlesex
TW2 5JP
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressOpus Restructuring Llp One Euston Square
40 Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

50 at £1John Mallin
33.33%
Ordinary
50 at £1Susan Mallin
33.33%
Ordinary
50 at £1Susan Mallin
33.33%
Ordinary A

Financials

Year2014
Turnover£223,353
Gross Profit£28,373
Net Worth£215,369
Cash£151,636
Current Liabilities£23,191

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

9 December 2014Final Gazette dissolved following liquidation (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Return of final meeting in a members' voluntary winding up (9 pages)
4 February 2014Declaration of solvency (3 pages)
28 January 2014Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 28 January 2014 (2 pages)
28 January 2014Register inspection address has been changed (2 pages)
24 January 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2013Total exemption full accounts made up to 31 August 2013 (12 pages)
6 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 150
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Susan Mary Mallin on 1 October 2009 (1 page)
14 July 2010Director's details changed for John Frederick Mallin on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Susan Mary Mallin on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Susan Mary Mallin on 1 October 2009 (1 page)
14 July 2010Director's details changed for Susan Mary Mallin on 1 October 2009 (2 pages)
14 July 2010Director's details changed for John Frederick Mallin on 1 October 2009 (2 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
23 June 2009Return made up to 22/06/09; full list of members (4 pages)
21 January 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
7 August 2008Return made up to 22/06/08; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
30 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
14 July 2007Return made up to 22/06/07; full list of members (7 pages)
24 July 2006Return made up to 22/06/06; full list of members (7 pages)
17 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
24 June 2005Return made up to 22/06/05; full list of members (7 pages)
23 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
30 June 2004Return made up to 22/06/04; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
29 June 2003Return made up to 22/06/03; full list of members (7 pages)
9 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
10 July 2002Return made up to 22/06/02; full list of members (7 pages)
22 April 2002Total exemption full accounts made up to 30 August 2001 (9 pages)
7 August 2001Return made up to 22/06/01; full list of members (6 pages)
3 July 2001Partial exemption accounts made up to 31 August 2000 (9 pages)
18 July 2000Return made up to 22/06/00; full list of members (6 pages)
12 June 2000Full accounts made up to 31 August 1999 (11 pages)
13 July 1999Return made up to 22/06/99; full list of members (6 pages)
11 December 1998Full accounts made up to 31 August 1998 (9 pages)
24 June 1998Return made up to 22/06/98; no change of members (4 pages)
20 March 1998Full accounts made up to 31 August 1997 (11 pages)
13 February 1998Ad 02/02/98--------- £ si 50@1=50 £ ic 100/150 (2 pages)
16 July 1997Return made up to 22/06/97; no change of members (4 pages)
21 April 1997Full accounts made up to 31 August 1996 (9 pages)
24 July 1996Return made up to 22/06/96; full list of members (6 pages)
19 July 1995Accounting reference date extended from 31/03 to 31/08 (1 page)
17 July 1995Secretary resigned;new director appointed (2 pages)
17 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
17 July 1995Ad 04/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 1995Secretary resigned (2 pages)
29 June 1995New secretary appointed (2 pages)
22 June 1995Incorporation (18 pages)