Company NameDowager Management Limited
Company StatusDissolved
Company Number03101261
CategoryPrivate Limited Company
Incorporation Date12 September 1995(28 years, 7 months ago)
Dissolution Date21 October 1997 (26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMichael John Crawford
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 November 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 21 October 1997)
RoleAccountant
Correspondence AddressTop Flat 124 Chiswick High Road
Chiswick
London
W4 1PU
Secretary NameDavid Roy Symons
NationalityNew Zealander
StatusClosed
Appointed30 August 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 21 October 1997)
RolePlumber
Correspondence AddressTop Flat 124 Chiswick High Road
Chiswick
London
W4 1PU
Director NameBelinda Jane Steele
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(3 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 November 1995)
RoleAccountant
Correspondence Address23 Tamarind Yard
Kennet Street
London
E1 9JT
Secretary NameJennifer Alexandra Gray
NationalityBritish
StatusResigned
Appointed06 October 1995(3 weeks, 3 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 August 1996)
RoleAccountant
Correspondence Address52b Castletown Road
West Kensington
London
W14 9HG
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressTop Floor Flat
124 Chiswick High Road
Chiswick
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts15 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997First Gazette notice for voluntary strike-off (2 pages)
23 May 1997Accounts for a small company made up to 15 May 1997 (3 pages)
23 May 1997Accounts for a small company made up to 30 September 1996 (2 pages)
21 May 1997Application for striking-off (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996Return made up to 12/09/96; full list of members
  • 363(287) ‐ Registered office changed on 14/10/96
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 October 1996Secretary resigned (1 page)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
18 October 1995Accounting reference date notified as 30/09 (1 page)
10 October 1995New director appointed (4 pages)
10 October 1995Registered office changed on 10/10/95 from: 40 bow lane london EC4M 9DT (1 page)
10 October 1995Secretary resigned (2 pages)
10 October 1995New secretary appointed (2 pages)
12 September 1995Incorporation (20 pages)