Company NameBowling Pharmacy Limited
Company StatusDissolved
Company Number04514282
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Secretary NameMr Ameet Ramanbhai Patel
StatusClosed
Appointed01 March 2014(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 27 June 2017)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Stephen Paul Bowling
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(1 week, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 01 March 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Secretary NameJulie Bowling
NationalityBritish
StatusResigned
Appointed27 August 2002(1 week, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 01 March 2014)
RoleSecretary
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitedaylewis.co.uk

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Day Lewis PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£6,560
Cash£92,480
Current Liabilities£214,436

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
23 December 2016Full accounts made up to 31 March 2016 (12 pages)
31 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
31 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
2 October 2015Previous accounting period extended from 27 February 2015 to 31 March 2015 (1 page)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 February 2015Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
13 November 2014Previous accounting period shortened from 31 October 2014 to 28 February 2014 (1 page)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (4 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 March 2014Appointment of Mr Ameet Ramanbhai Patel as a secretary (2 pages)
18 March 2014Termination of appointment of Julie Bowling as a secretary (1 page)
18 March 2014Appointment of Mr Kirit Chimanbhai Patel as a director (2 pages)
18 March 2014Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages)
18 March 2014Termination of appointment of Stephen Bowling as a director (1 page)
17 March 2014Registered office address changed from 85 Newbegin Hornsea East Yorkshire HU18 1PA on 17 March 2014 (1 page)
22 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 August 2010Secretary's details changed for Julie Bowling on 19 August 2010 (1 page)
31 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Stephen Paul Bowling on 19 August 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 September 2009Return made up to 19/08/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2008Return made up to 19/08/08; full list of members (3 pages)
18 August 2008Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 September 2007Return made up to 19/08/07; full list of members (2 pages)
13 September 2007Secretary's particulars changed (1 page)
27 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 September 2006Return made up to 19/08/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 September 2005Return made up to 19/08/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 August 2004Return made up to 19/08/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Registered office changed on 05/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 September 2002New director appointed (2 pages)
19 August 2002Incorporation (16 pages)