Company NameBowridge Limited
Company StatusDissolved
Company Number03392335
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 9 months ago)
Dissolution Date24 August 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLawrence Essex
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(5 days after company formation)
Appointment Duration7 years, 1 month (closed 24 August 2004)
RoleChartered Accountant
Correspondence Address24 Woodgrange House
Uxbridge Road
London
W5 3NW
Secretary NameEllis Registrars Limited (Corporation)
StatusClosed
Appointed01 July 1997(5 days after company formation)
Appointment Duration7 years, 1 month (closed 24 August 2004)
Correspondence AddressCentral House
Upper Woburn Place
London
WC1H 0QA
Director NameHilary Essex
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(1 week after company formation)
Appointment Duration5 years, 8 months (resigned 25 March 2003)
RoleAccountant
Correspondence Address54 Oxford Road
London
W5 3ST
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCentral House
Upper Woburn Place
London
WC1H 0QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,145
Cash£1,753
Current Liabilities£7,898

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
30 March 2004Application for striking-off (1 page)
25 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
6 July 2003Return made up to 26/06/03; full list of members (6 pages)
31 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
31 March 2003Director's particulars changed (1 page)
31 March 2003Director resigned (1 page)
1 July 2002Return made up to 26/06/02; full list of members (8 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
2 July 2001Return made up to 26/06/01; full list of members (6 pages)
27 March 2001Full accounts made up to 30 June 2000 (10 pages)
29 June 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
30 June 1999Return made up to 26/06/99; no change of members (4 pages)
22 April 1999Full accounts made up to 30 June 1998 (9 pages)
14 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1998Ad 03/07/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
14 July 1998Return made up to 26/06/98; full list of members (6 pages)
2 October 1997Particulars of mortgage/charge (7 pages)
14 July 1997New director appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1997Registered office changed on 07/07/97 from: 120 east road london N1 6AA (1 page)
26 June 1997Incorporation (15 pages)