Company NameBowerfast Limited
Company StatusDissolved
Company Number03142760
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameALO Services Limited (Corporation)
StatusClosed
Appointed16 January 1998(2 years after company formation)
Appointment Duration4 years (closed 29 January 2002)
Correspondence AddressPO Box 3174
Road Town
Tortola
Foreign
Secretary NameIcofin Secretaries Limited (Corporation)
StatusClosed
Appointed16 January 1998(2 years after company formation)
Appointment Duration4 years (closed 29 January 2002)
Correspondence Address7 Lanark Square
London
E14 9RE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameChalk Farm Services Limited (Corporation)
StatusResigned
Appointed23 January 1996(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 1998)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameChalk Farm Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1996(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 1998)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address7 Lanark Square
London
E14 9RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
2 July 2001Application for striking-off (1 page)
17 January 2001Return made up to 02/01/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
8 March 2000Accounts for a small company made up to 31 December 1998 (4 pages)
20 January 2000Return made up to 02/01/00; full list of members (6 pages)
21 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
30 April 1999Accounts for a small company made up to 31 December 1997 (4 pages)
20 January 1999Return made up to 02/01/99; full list of members (7 pages)
2 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
31 March 1998Accounts for a small company made up to 31 December 1996 (5 pages)
12 February 1998New director appointed (3 pages)
12 February 1998Director resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: 66 wigmore street london W1H 0HQ (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Auditor's resignation (1 page)
12 February 1998Secretary resigned (1 page)
15 January 1998Return made up to 02/01/98; full list of members (11 pages)
14 February 1997Return made up to 02/01/97; full list of members (10 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
14 April 1996Director resigned (2 pages)
14 April 1996New director appointed (1 page)
14 April 1996New secretary appointed (1 page)
14 April 1996Secretary resigned (2 pages)
5 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1996Accounting reference date shortened from 23/01 to 31/12 (1 page)
5 February 1996Ad 23/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Accounts for a dormant company made up to 23 January 1996 (1 page)
30 January 1996Accounting reference date shortened from 31/01 to 23/01 (1 page)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1996Memorandum and Articles of Association (7 pages)
29 January 1996Registered office changed on 29/01/96 from: 120 east road london N1 6AA (1 page)
2 January 1996Incorporation (30 pages)