Company NameBowling International Investments Limited
Company StatusDissolved
Company Number04384351
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJean Francois Meillard
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed31 March 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 22 November 2005)
RoleTax Advisor
Country of ResidenceSwitzerland
Correspondence AddressAvenue Vinet 25
Lausanne
Ch-1004
Foreign
Director NameDaniel Montandon
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwiss
StatusClosed
Appointed31 March 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 22 November 2005)
RoleMarketing And Management Consu
Correspondence AddressRoute De La Conversion 54
Lutry
Vd 1095
Ch 1095
Secretary NameHansard Management Services Limited (Corporation)
StatusClosed
Appointed31 March 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 22 November 2005)
Correspondence AddressSuite C3 Hirzel Court
St Peter Port
Guernsey
GY1 2NL
Director NameMr Michael Thomas Cordwell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceJersey
Correspondence AddressFlat 18, Millenium Court
St Clement
Jersey
Channel Islands
JE2 6GS
Director NameMr Peter James Nicolle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleChartered Banker
Country of ResidenceJesey
Correspondence AddressVue De La Mer, Travers Farm Lane
La Route Du Noirmont, St. Brelade
Jersey
Channel Islands
JE3 8LA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameProfessional Trust Company (UK) Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressSuite 204 118 Piccadilly
Mayfair
London
W1J 7NW
Secretary NameProfessional Trust Company Limited (Corporation)
StatusResigned
Appointed02 July 2002(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
Correspondence AddressThirty Six Hilgrove Street
St Helier
Jersey
JE4 8TR

Location

Registered Address31-32 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£6,252
Gross Profit£6,252
Net Worth£2,713
Current Liabilities£940

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
18 June 2004New secretary appointed (2 pages)
9 June 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
20 April 2004Registered office changed on 20/04/04 from: suite 100 11 st jamess place london SW1A 1NP (1 page)
19 April 2004Secretary resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
9 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 May 2003Registered office changed on 31/05/03 from: suite 204 118 piccadilly london W1J 7NW (1 page)
11 March 2003Return made up to 28/02/03; full list of members (7 pages)
11 March 2003Secretary resigned (1 page)
5 August 2002New secretary appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Ad 29/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 May 2002New director appointed (2 pages)
14 May 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
28 February 2002Incorporation (16 pages)