Company NameBowles And Linares Limited
Company StatusDissolved
Company Number04012532
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Sharon Maria Bowles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleFurniture Design Manufacturer
Country of ResidenceEngland
Correspondence AddressGarden Flat Moss House
140 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameMr Edgard Manuel Linares
Date of BirthApril 1960 (Born 64 years ago)
NationalityColombian
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleFurniture Design Manufacturer
Country of ResidenceEngland
Correspondence AddressFlat 1
140 Sheen Road
Richmond
Surrey
TW9 1UU
Secretary NameMs Sharon Maria Bowles
NationalityBritish
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleFurniture Design Manufacturer
Country of ResidenceEngland
Correspondence AddressGarden Flat Moss House
140 Sheen Road
Richmond
Surrey
TW9 1UU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address129 High Street
Teddington
Middlesex
TW11 8HJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Edgard Manuel Linares
50.00%
Ordinary
50 at £1Sharon Maria Bowles
50.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

29 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
18 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
20 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
19 February 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
20 June 2017Director's details changed for Mr Edgard Manuel Linares on 31 October 2016 (2 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
20 June 2017Director's details changed for Mr Edgard Manuel Linares on 31 October 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
11 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
11 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
23 March 2011Registered office address changed from 32 Hereford Road London W2 5AJ on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 32 Hereford Road London W2 5AJ on 23 March 2011 (1 page)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
29 September 2009Return made up to 12/06/09; full list of members (4 pages)
29 September 2009Return made up to 12/06/09; full list of members (4 pages)
24 September 2009Director and secretary's change of particulars / sharon bowles / 01/01/2009 (1 page)
24 September 2009Director and secretary's change of particulars / sharon bowles / 01/01/2009 (1 page)
24 September 2009Director and secretary's change of particulars / sharon bowles / 01/01/2009 (1 page)
24 September 2009Director and secretary's change of particulars / sharon bowles / 01/01/2009 (1 page)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
8 July 2008Return made up to 12/06/08; full list of members (4 pages)
8 July 2008Return made up to 12/06/08; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 June 2007Return made up to 12/06/07; full list of members (2 pages)
29 June 2007Return made up to 12/06/07; full list of members (2 pages)
28 June 2007Location of register of members (1 page)
28 June 2007Location of register of members (1 page)
28 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
28 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 12/06/06; full list of members (2 pages)
12 July 2006Return made up to 12/06/06; full list of members (2 pages)
21 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
21 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
5 July 2005Return made up to 12/06/05; full list of members (2 pages)
5 July 2005Return made up to 12/06/05; full list of members (2 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
5 August 2004Return made up to 12/06/04; full list of members (7 pages)
5 August 2004Return made up to 12/06/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
16 July 2003Return made up to 12/06/03; full list of members (7 pages)
16 July 2003Return made up to 12/06/03; full list of members (7 pages)
25 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
25 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
31 July 2002Return made up to 12/06/02; full list of members (8 pages)
31 July 2002Return made up to 12/06/02; full list of members (8 pages)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
3 July 2001Return made up to 12/06/01; full list of members (6 pages)
3 July 2001Return made up to 12/06/01; full list of members (6 pages)
20 July 2000Ad 16/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2000Ad 16/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000New director appointed (2 pages)
15 June 2000Director resigned (2 pages)
15 June 2000Registered office changed on 15/06/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
15 June 2000Secretary resigned (2 pages)
15 June 2000Registered office changed on 15/06/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
15 June 2000Secretary resigned (2 pages)
15 June 2000Director resigned (2 pages)
12 June 2000Incorporation (11 pages)
12 June 2000Incorporation (11 pages)