Company NameBowl Of Cherries Limited
Company StatusDissolved
Company Number03907648
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 4 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous NameBonviveurs.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Lisbeth Edna Howell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address169 Barnsbury Road
London
N1 0EP
Secretary NameMr Richard Parker
StatusClosed
Appointed19 June 2008(8 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 29 January 2019)
RoleCompany Director
Correspondence Address169 Barnsbury Road
London
N1 0EP
Secretary NameMrs Christine Lesley Cowen
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66 Redston Road
London
N8 7HE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address169 Barnsbury Road
London
N1 0EP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

1 at £1Lisbeth Howell
100.00%
Ordinary

Financials

Year2014
Net Worth-£190,424
Cash£397
Current Liabilities£5,821

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
27 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
9 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Lisbeth Howell on 10 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 March 2009Return made up to 17/01/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
20 June 2008Secretary appointed mr richard parker (1 page)
19 June 2008Return made up to 17/01/08; full list of members (3 pages)
19 June 2008Appointment terminated secretary christine cowen (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 November 2007Return made up to 17/01/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 January 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
8 December 2005Registered office changed on 08/12/05 from: 2 riverview gardens twickenham TW1 4RT (1 page)
18 May 2005Return made up to 17/01/05; full list of members (6 pages)
17 June 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
11 March 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
17 February 2003Return made up to 17/01/03; full list of members (6 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
10 April 2002Return made up to 17/01/02; no change of members
  • 363(287) ‐ Registered office changed on 10/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
27 June 2001Ad 24/05/01--------- £ si 170@1=170 £ ic 18/188 (4 pages)
27 June 2001Ad 24/05/01--------- £ si 17@1=17 £ ic 1/18 (2 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 February 2001Return made up to 17/01/01; full list of members (6 pages)
5 April 2000Company name changed bonviveurs.com LIMITED\certificate issued on 06/04/00 (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
17 January 2000Incorporation (15 pages)