Company NameGowerview Management Company Limited
Company StatusDissolved
Company Number04148879
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 2001(23 years, 2 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAdrian Nigel Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(5 months, 3 weeks after company formation)
Appointment Duration21 years, 9 months (closed 18 April 2023)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMichelle Brigitte Mathilde Green
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed17 July 2001(5 months, 3 weeks after company formation)
Appointment Duration21 years, 9 months (closed 18 April 2023)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameAdrian Nigel Green
NationalityBritish
StatusClosed
Appointed17 July 2001(5 months, 3 weeks after company formation)
Appointment Duration21 years, 9 months (closed 18 April 2023)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
20 January 2023Application to strike the company off the register (3 pages)
27 May 2022Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 May 2022 (1 page)
31 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
24 May 2021Micro company accounts made up to 5 April 2021 (3 pages)
1 February 2021Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 1 February 2021 (1 page)
1 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 5 April 2020 (3 pages)
23 September 2020Accounts for a dormant company made up to 5 April 2019 (1 page)
23 September 2020Confirmation statement made on 26 January 2020 with no updates (2 pages)
23 September 2020Confirmation statement made on 26 January 2019 with no updates (2 pages)
23 September 2020Restoration by order of the court (2 pages)
21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
20 February 2019Application to strike the company off the register (3 pages)
15 May 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
9 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
20 March 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
26 October 2016Accounts for a dormant company made up to 5 April 2016 (1 page)
26 October 2016Accounts for a dormant company made up to 5 April 2016 (1 page)
27 January 2016Annual return made up to 26 January 2016 no member list (4 pages)
27 January 2016Annual return made up to 26 January 2016 no member list (4 pages)
12 August 2015Accounts for a dormant company made up to 5 April 2015 (1 page)
12 August 2015Accounts for a dormant company made up to 5 April 2015 (1 page)
12 August 2015Accounts for a dormant company made up to 5 April 2015 (1 page)
16 April 2015Annual return made up to 26 January 2015 no member list (4 pages)
16 April 2015Annual return made up to 26 January 2015 no member list (4 pages)
15 July 2014Accounts for a dormant company made up to 5 April 2014 (1 page)
15 July 2014Accounts for a dormant company made up to 5 April 2014 (1 page)
15 July 2014Accounts for a dormant company made up to 5 April 2014 (1 page)
28 April 2014Annual return made up to 26 January 2014 no member list (4 pages)
28 April 2014Annual return made up to 26 January 2014 no member list (4 pages)
13 June 2013Accounts for a dormant company made up to 5 April 2013 (1 page)
13 June 2013Accounts for a dormant company made up to 5 April 2013 (1 page)
13 June 2013Accounts for a dormant company made up to 5 April 2013 (1 page)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
3 June 2013Annual return made up to 26 January 2013 no member list (4 pages)
3 June 2013Annual return made up to 26 January 2013 no member list (4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2012Accounts for a dormant company made up to 5 April 2012 (1 page)
22 November 2012Accounts for a dormant company made up to 5 April 2012 (1 page)
22 November 2012Accounts for a dormant company made up to 5 April 2012 (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Annual return made up to 26 January 2012 no member list (4 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Annual return made up to 26 January 2012 no member list (4 pages)
28 October 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
28 October 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
28 October 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
7 April 2011Annual return made up to 26 January 2011 no member list (3 pages)
7 April 2011Annual return made up to 26 January 2011 no member list (3 pages)
6 April 2011Director's details changed for Adrian Nigel Green on 26 January 2011 (2 pages)
6 April 2011Secretary's details changed for Adrian Nigel Green on 26 January 2011 (1 page)
6 April 2011Director's details changed for Adrian Nigel Green on 26 January 2011 (2 pages)
6 April 2011Director's details changed for Michelle Brigitte Mathilde Green on 26 January 2011 (2 pages)
6 April 2011Director's details changed for Michelle Brigitte Mathilde Green on 26 January 2011 (2 pages)
6 April 2011Secretary's details changed for Adrian Nigel Green on 26 January 2011 (1 page)
2 October 2010Accounts for a dormant company made up to 5 April 2010 (1 page)
2 October 2010Accounts for a dormant company made up to 5 April 2010 (1 page)
2 October 2010Accounts for a dormant company made up to 5 April 2010 (1 page)
27 January 2010Director's details changed for Adrian Nigel Green on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Adrian Nigel Green on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Michelle Brigitte Mathilde Green on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 26 January 2010 no member list (3 pages)
27 January 2010Director's details changed for Michelle Brigitte Mathilde Green on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 26 January 2010 no member list (3 pages)
5 January 2010Accounts for a dormant company made up to 5 April 2009 (1 page)
5 January 2010Accounts for a dormant company made up to 5 April 2009 (1 page)
5 January 2010Accounts for a dormant company made up to 5 April 2009 (1 page)
2 June 2009Annual return made up to 26/01/09 (4 pages)
2 June 2009Annual return made up to 26/01/09 (4 pages)
14 May 2009Registered office changed on 14/05/2009 from 67-69 george street london greater london W1U 8LT (1 page)
14 May 2009Registered office changed on 14/05/2009 from 67-69 george street london greater london W1U 8LT (1 page)
21 April 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
21 April 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
21 April 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
3 March 2008Annual return made up to 26/01/08 (4 pages)
3 March 2008Annual return made up to 26/01/08 (4 pages)
14 November 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
14 November 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
14 November 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
27 March 2007Annual return made up to 26/01/07 (4 pages)
27 March 2007Annual return made up to 26/01/07 (4 pages)
1 November 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
1 November 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
1 November 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
16 March 2006Annual return made up to 26/01/06 (4 pages)
16 March 2006Annual return made up to 26/01/06 (4 pages)
6 September 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
6 September 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
6 September 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
14 March 2005Annual return made up to 26/01/05 (4 pages)
14 March 2005Annual return made up to 26/01/05 (4 pages)
19 November 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
19 November 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
19 November 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
1 March 2004Annual return made up to 26/01/04 (4 pages)
1 March 2004Annual return made up to 26/01/04 (4 pages)
22 October 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
22 October 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
22 October 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
18 April 2003Annual return made up to 26/01/03 (4 pages)
18 April 2003Annual return made up to 26/01/03 (4 pages)
23 September 2002Accounts for a dormant company made up to 5 April 2002 (2 pages)
23 September 2002Accounts for a dormant company made up to 5 April 2002 (2 pages)
23 September 2002Accounts for a dormant company made up to 5 April 2002 (2 pages)
5 February 2002Annual return made up to 26/01/02 (3 pages)
5 February 2002Annual return made up to 26/01/02 (3 pages)
31 October 2001Accounting reference date extended from 31/01/02 to 05/04/02 (1 page)
31 October 2001Accounting reference date extended from 31/01/02 to 05/04/02 (1 page)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: 16 churchill way cardiff CF10 2DX (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: 16 churchill way cardiff CF10 2DX (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
26 January 2001Incorporation (14 pages)
26 January 2001Incorporation (14 pages)