Company NameGowen Limited
Company StatusDissolved
Company Number04201058
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLewis Robert Gwilym Owen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2001(same day as company formation)
RoleInterim Management-Consultancy
Correspondence Address27 Coniston Drive
Holmes Chapel
Crewe
Cheshire
CW4 7LA
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed18 April 2001(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.larking-gowen.co.uk
Email address[email protected]
Telephone0845 0774165
Telephone regionUnknown

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Judith Ann Owen
50.00%
Ordinary
50 at £1Mr Lewis Robert Gwilym Owen
50.00%
Ordinary

Financials

Year2014
Net Worth£7,660
Cash£11,105
Current Liabilities£3,445

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
22 June 2017Application to strike the company off the register (4 pages)
26 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 May 2017 (1 page)
28 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 17 January 2015
  • GBP 100
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 July 2011Current accounting period extended from 26 July 2011 to 31 July 2011 (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 26 July 2010 (5 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 26 July 2009 (5 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 26 July 2008 (5 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 26 July 2007 (5 pages)
20 April 2007Return made up to 18/04/07; full list of members (2 pages)
24 October 2006Amended accounts made up to 26 July 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 26 July 2006 (6 pages)
26 April 2006Return made up to 18/04/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 26 July 2005 (6 pages)
21 April 2005Return made up to 18/04/05; full list of members (2 pages)
26 August 2004Total exemption small company accounts made up to 26 July 2004 (6 pages)
27 April 2004Return made up to 18/04/04; full list of members (5 pages)
1 September 2003Total exemption small company accounts made up to 26 July 2003 (6 pages)
1 May 2003Return made up to 18/04/03; full list of members (5 pages)
23 October 2002Total exemption full accounts made up to 26 July 2002 (11 pages)
24 April 2002Return made up to 18/04/02; full list of members (5 pages)
7 June 2001Accounting reference date extended from 30/04/02 to 26/07/02 (1 page)
3 May 2001Registered office changed on 03/05/01 from: 27 coniston drive holmes chapel crewe cheshire CW4 7LA (1 page)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
18 April 2001Incorporation (13 pages)