London
W2 3NA
Secretary Name | Dr Jean Margaret Fairbrother |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | Bryn Siriol Blackbrook Sychdyn Flintshire CH7 6LT Wales |
Director Name | Mr Anthony Benson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 1 Swinleys Hey Chester Cheshire CH3 5XL Wales |
Secretary Name | Adam Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Designer |
Correspondence Address | 2 Pulford Court Pulford Chester CH4 9EU Wales |
Secretary Name | Celia Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | 3 Radcliffe Close Tarvin Chester Cheshire CH3 8JT Wales |
Registered Address | 53a Lancaster Gate London W2 3NA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 33 bold square chester cheshire CH1 3LZ (1 page) |
20 October 2008 | Director's change of particulars / adam fairbrother / 01/12/2007 (1 page) |
16 October 2008 | Restoration by order of the court (4 pages) |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2008 | First Gazette notice for voluntary strike-off (2 pages) |
5 March 2008 | Application for striking-off (1 page) |
11 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 October 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
21 July 2005 | Return made up to 09/07/05; full list of members
|
16 July 2004 | Return made up to 09/07/04; full list of members
|
10 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
27 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 July 2001 | Return made up to 24/07/01; full list of members
|
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 August 2000 | Return made up to 24/07/00; full list of members
|
6 August 1999 | Return made up to 24/07/99; full list of members
|
6 August 1999 | Resolutions
|
6 August 1999 | £ ic 1000/736 06/07/99 £ sr 264@1=264 (1 page) |
1 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 December 1997 | Company name changed bowman design associates LIMITED\certificate issued on 03/12/97 (2 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: fidelity house stocks lane boughton chester CH3 5TE (1 page) |
23 July 1997 | Return made up to 24/07/97; full list of members
|
26 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 June 1997 | Ad 04/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 May 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
24 July 1996 | Incorporation (22 pages) |