Company NameGowen Consultants (Office Products) Limited
Company StatusDissolved
Company Number03136964
CategoryPrivate Limited Company
Incorporation Date12 December 1995(28 years, 4 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Julia Arroll Gowen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameMr Michael Gowen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Secretary NameJulia Gowen
NationalityBritish
StatusClosed
Appointed12 December 1995(same day as company formation)
RoleConsultant
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressQuadrant House 4
Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

50 at £1Mr Michael Gowen
50.00%
Ordinary
50 at £1Mrs Julia Gowen
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,609
Cash£174
Current Liabilities£198,683

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Administrator's progress report to 18 August 2014 (19 pages)
28 August 2014Notice of move from Administration to Dissolution on 18 August 2014 (18 pages)
26 March 2014Administrator's progress report to 20 February 2014 (19 pages)
1 November 2013Appointment of an administrator (1 page)
1 November 2013Statement of administrator's proposal (51 pages)
1 November 2013Result of meeting of creditors (49 pages)
5 September 2013Registered office address changed from 22-24 Kneesworth Street Royston Hertfordshire SG8 5AA on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from 22-24 Kneesworth Street Royston Hertfordshire SG8 5AA on 5 September 2013 (2 pages)
24 July 2013Director's details changed for Julia Gowen on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Michael Gowen on 24 July 2013 (2 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100
(4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
13 December 2011Secretary's details changed for Julia Gowen on 13 December 2011 (1 page)
13 December 2011Director's details changed for Julia Gowen on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Michael Gowen on 13 December 2011 (2 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 November 2010Director's details changed for Mr Michael Gowen on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Julia Gowen on 16 November 2010 (2 pages)
16 November 2010Secretary's details changed for Julia Gowen on 16 November 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
14 January 2009Return made up to 12/12/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
8 February 2008Return made up to 12/12/07; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 January 2007Return made up to 12/12/06; full list of members (3 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 January 2006Return made up to 12/12/05; full list of members (3 pages)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 January 2005Return made up to 12/12/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
4 February 2004Return made up to 12/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 January 2003Return made up to 12/12/02; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
3 January 2002Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 2001Total exemption full accounts made up to 28 February 2001 (15 pages)
19 March 2001Full accounts made up to 29 February 2000 (10 pages)
23 January 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
22 December 2000Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page)
1 June 2000Full accounts made up to 31 May 1999 (18 pages)
1 February 2000Return made up to 12/12/99; full list of members (6 pages)
27 September 1999Full accounts made up to 31 May 1998 (11 pages)
10 February 1999Full accounts made up to 31 May 1997 (12 pages)
2 February 1999Return made up to 12/12/98; no change of members (4 pages)
26 January 1998Return made up to 12/12/97; no change of members (4 pages)
24 October 1997Delivery ext'd 3 mth 31/05/97 (1 page)
23 July 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 12/12/96; full list of members (6 pages)
24 April 1996Ad 17/01/96--------- £ si 98@1=98 £ ic 2/100 (1 page)
24 April 1996Accounting reference date notified as 31/03 (1 page)
5 January 1996New director appointed (2 pages)
5 January 1996Director resigned (1 page)
5 January 1996New secretary appointed;new director appointed (2 pages)
5 January 1996Secretary resigned (1 page)
12 December 1995Incorporation (34 pages)