Company NameBone Wells Associates Limited
Company StatusDissolved
Company Number03668426
CategoryPrivate Limited Company
Incorporation Date16 November 1998(25 years, 4 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRoger Alan Bone
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressApt 208 Chapelier House
Eastfields Avenue
London
SW18 1LR
Director NameJulian Wells
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Broughton Gardens
London
N6 5RS
Secretary NameRoger Alan Bone
NationalityBritish
StatusClosed
Appointed16 November 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressApt 208 Chapelier House
Eastfields Avenue
London
SW18 1LR
Director NameMr Peter John Gresham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2003)
RoleConsultant
Correspondence Address89a Elsham Road
Kensington
London
W14 8HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOmnibus Business Centre
39-41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£152,460
Cash£138,010
Current Liabilities£12,103

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 August 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
28 November 2006Registered office changed on 28/11/06 from: omnibus business centre 39-41 north road london N7 9DP (1 page)
28 November 2006Return made up to 16/11/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 November 2004Return made up to 16/11/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2003Return made up to 16/11/03; full list of members (7 pages)
20 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 July 2003Director resigned (1 page)
5 February 2003Return made up to 16/11/02; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 November 2001Return made up to 16/11/01; full list of members (7 pages)
17 October 2001New director appointed (2 pages)
21 January 2001Registered office changed on 21/01/01 from: omnibus business centre 39-41 north road london N7 9DP (1 page)
16 January 2001Return made up to 16/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
5 September 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
14 December 1999Return made up to 16/11/99; full list of members (6 pages)
29 December 1998Ad 23/11/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New secretary appointed;new director appointed (2 pages)
19 November 1998Director resigned (1 page)
16 November 1998Incorporation (17 pages)