Ilford
Essex
IG1 3TR
Director Name | Mr John Allan Bowden |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 Worthington Road Surbiton Surrey KT6 7RX |
Secretary Name | Sohelah Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 328 Fulham Court Fulham Road London Greater London SW6 5QD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Magnolia Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 April 2008) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 74 Worthington Road Surbiton Surrey KT6 7RX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
800 at £1 | John Allan Bowden 80.00% Ordinary |
---|---|
200 at £1 | Sohelah Bowden 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,507 |
Cash | £33 |
Current Liabilities | £509 |
Latest Accounts | 6 October 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 October |
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Termination of appointment of John Bowden as a director (1 page) |
7 August 2012 | Termination of appointment of John Allan Bowden as a director on 6 February 2012 (1 page) |
7 August 2012 | Total exemption small company accounts made up to 6 October 2011 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 6 October 2011 (4 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Appointment of Mr Nicholas Anthony Smeed as a director on 6 August 2012 (2 pages) |
7 August 2012 | Appointment of Mr Nicholas Anthony Smeed as a director (2 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Total exemption small company accounts made up to 6 October 2011 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 6 October 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 6 October 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 6 October 2010 (4 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
8 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 6 October 2009 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 6 October 2009 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 6 October 2009 (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 6 October 2008 (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 6 October 2008 (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 6 October 2008 (4 pages) |
31 July 2009 | Appointment terminated secretary magnolia secretaries LIMITED (1 page) |
31 July 2009 | Return made up to 08/04/09; full list of members (3 pages) |
31 July 2009 | Appointment Terminated Secretary magnolia secretaries LIMITED (1 page) |
31 July 2009 | Return made up to 08/04/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 6 October 2007 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 6 October 2007 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 6 October 2007 (3 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 6 October 2006 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 6 October 2006 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 6 October 2006 (5 pages) |
14 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 6 October 2005 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 6 October 2005 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 6 October 2005 (7 pages) |
7 August 2006 | Company name changed travel bonding & indemnity compa ny LIMITED\certificate issued on 07/08/06 (2 pages) |
7 August 2006 | Company name changed travel bonding & indemnity compa ny LIMITED\certificate issued on 07/08/06 (2 pages) |
27 July 2006 | Return made up to 08/04/06; full list of members (2 pages) |
27 July 2006 | Return made up to 08/04/06; full list of members (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 6 October 2004 (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 6 October 2004 (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 6 October 2004 (7 pages) |
24 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
24 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: millstream, jenkins drive, elsenham, bishops stortford, hertfordshire CM22 6JX (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: millstream, jenkins drive, elsenham, bishops stortford, hertfordshire CM22 6JX (1 page) |
23 November 2004 | Secretary's particulars changed (1 page) |
23 November 2004 | Secretary's particulars changed (1 page) |
10 November 2004 | Total exemption small company accounts made up to 6 October 2003 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 6 October 2003 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 6 October 2003 (6 pages) |
16 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
16 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 6 October 2002 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 6 October 2002 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 6 October 2002 (6 pages) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
15 September 2003 | Return made up to 08/04/03; full list of members (6 pages) |
15 September 2003 | Return made up to 08/04/03; full list of members (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 6 October 2001 (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 6 October 2001 (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 6 October 2001 (6 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
13 June 2002 | Return made up to 08/04/02; full list of members (6 pages) |
13 June 2002 | Return made up to 08/04/02; full list of members (6 pages) |
12 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2002 | Total exemption small company accounts made up to 6 October 2000 (7 pages) |
8 February 2002 | Total exemption small company accounts made up to 6 October 2000 (7 pages) |
8 February 2002 | Total exemption small company accounts made up to 6 October 2000 (7 pages) |
7 February 2002 | Return made up to 08/04/01; full list of members (6 pages) |
7 February 2002 | Return made up to 08/04/01; full list of members (6 pages) |
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
18 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 6 October 1999 (6 pages) |
10 May 2000 | Accounts for a small company made up to 6 October 1999 (6 pages) |
10 May 2000 | Accounts for a small company made up to 6 October 1999 (6 pages) |
10 February 2000 | Delivery ext'd 3 mth 06/10/99 (1 page) |
10 February 2000 | Delivery ext'd 3 mth 06/10/99 (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 1 crondace road, london, SW6 4BA (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 1 crondace road, london, SW6 4BA (1 page) |
12 July 1999 | Accounting reference date extended from 30/04/99 to 06/10/99 (1 page) |
12 July 1999 | Accounting reference date extended from 30/04/99 to 06/10/99 (1 page) |
30 June 1999 | Return made up to 08/04/99; full list of members (6 pages) |
30 June 1999 | Return made up to 08/04/99; full list of members (6 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: hbs house the bow street, yeo street, london, E3 3QR (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: hbs house the bow street, yeo street, london, E3 3QR (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: riverside house 1-5 como street, romford, essex, RM7 7DN (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: riverside house 1-5 como street, romford, essex, RM7 7DN (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Incorporation (16 pages) |