Company NameBow Bikes Limited
Company StatusDissolved
Company Number03813665
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Charles Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address79 Roxy Avenue
Romford
Essex
RM6 4AZ
Secretary NameJacqueline Anne Hutton
NationalityBritish
StatusClosed
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Freshwell Avenue
Romford
Essex
RM6 5DS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address61 Bow Road
London
E3 2AD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Financials

Year2014
Turnover£77,304
Gross Profit£33,066
Net Worth-£4,436
Current Liabilities£32,206

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
6 November 2006Application for striking-off (1 page)
5 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
24 August 2005Return made up to 26/07/05; full list of members (6 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
9 August 2004Return made up to 26/07/04; full list of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
6 August 2003Return made up to 26/07/03; full list of members (6 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
24 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
15 August 2001Return made up to 26/07/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 July 2000 (11 pages)
24 August 2000Return made up to 26/07/00; full list of members (6 pages)
25 May 2000Registered office changed on 25/05/00 from: 20 john keats lodge chase side crescent enfield middlesex EN2 0JZ (1 page)
1 August 1999Registered office changed on 01/08/99 from: 61 bow road london E3 2AD (1 page)
1 August 1999Secretary resigned (1 page)
1 August 1999Director resigned (1 page)
30 July 1999Ad 26/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
30 July 1999New director appointed (2 pages)
26 July 1999Incorporation (14 pages)