Company NameBow Property Services Limited
Company StatusDissolved
Company Number04396721
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohammed Abdul Haque
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Windsor Road
Forest Gate
London
E7 0RB
Secretary NameShafia Begum
NationalityBritish
StatusClosed
Appointed05 May 2006(4 years, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 23 October 2018)
RoleCompany Director
Correspondence Address146 Windsor Road
London
E7 0RB
Secretary NameZakaria Ahmed
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Matthews House
Burgess Street
London
E14 7AT

Contact

Websitebowpropertyservices.co.uk
Telephone07 940344463
Telephone regionMobile

Location

Registered Address91 Burdett Road
London
E3 4JN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mohammed Abdul Haque
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,313
Cash£110
Current Liabilities£1,624

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

28 March 2007Delivered on: 30 March 2007
Satisfied on: 8 May 2013
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 goldsmith avenue, london t/no EX87525 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Fully Satisfied

Filing History

8 June 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Satisfaction of charge 1 in full (3 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Director's details changed for Mohammed Abdul Haque on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 March 2009Return made up to 18/03/09; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 April 2008Return made up to 18/03/08; full list of members (3 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 April 2007Return made up to 18/03/07; full list of members (2 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 June 2006Return made up to 18/03/06; full list of members (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
5 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 March 2005Return made up to 18/03/05; full list of members (6 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 March 2004Return made up to 18/03/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 April 2003Return made up to 18/03/03; full list of members (6 pages)
18 March 2002Incorporation (17 pages)