Company NameBowline Properties Limited
Company StatusDissolved
Company Number03940735
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMichael Albert Foster
NationalityBritish
StatusClosed
Appointed29 October 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Princes Mews
London
W2 4NX
Director NamePaula Deryn Knight
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 09 May 2006)
RoleSecretary
Correspondence AddressPinewood Cottage
Brook Road
Wormley
Surrey
GU8 5UD
Director NameMichael Albert Foster
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 09 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Princes Mews
London
W2 4NX
Director NameJoseph Douglas Knight
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 09 May 2006)
RoleInvestment Banker
Correspondence Address1 Berber Place
West Ferry
London
E14 8DT
Director NameMr Robert George Thompson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTembani
24 Manor Park
Beverley
East Yorkshire
HU17 7BS
Director NamePhilip John Akroyd
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandgate
Barnett Lane Wonersh
Guildford
Surrey
GU5 0SA
Director NameMr David Matthew Knight
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPinewood Cottage Brook Road
Wormley
Godalming
Surrey
GU8 5UD
Secretary NameMr David Matthew Knight
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPinewood Cottage Brook Road
Wormley
Godalming
Surrey
GU8 5UD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address87 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,008
Cash£144
Current Liabilities£97,836

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
7 April 2005Return made up to 06/03/05; full list of members (7 pages)
29 March 2005Ad 25/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004New director appointed (2 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 March 2004Return made up to 06/03/04; full list of members (7 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
16 December 2003Director resigned (1 page)
12 May 2003Return made up to 06/03/03; full list of members (6 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 5TH floor devon house 171-177 great portland street london W1W 5PQ (1 page)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 June 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Secretary resigned (1 page)
6 March 2000Incorporation (16 pages)