Company NameBowtown Limited
Company StatusDissolved
Company Number04557074
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date13 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Kenneth Doyle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(6 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameMr Frank Hodgson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(6 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfair Chambers 7 Broadbent Street
Mayfair
London
W1K 3EF
Secretary NameMr Mark Kenneth Doyle
NationalityBritish
StatusClosed
Appointed22 April 2003(6 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2007
Net Worth£342,395
Cash£27,227
Current Liabilities£93,006

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Notice of final account prior to dissolution (1 page)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
19 October 2010Registered office address changed from Mayfair Chambers 7 Broadbent Street London W1K 3EF on 19 October 2010 (2 pages)
12 October 2010Appointment of a liquidator (1 page)
19 April 2010Order of court to wind up (1 page)
16 April 2010Order of court to wind up (2 pages)
14 April 2010Statement of affairs with form 4.19 (5 pages)
14 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2010Appointment of a voluntary liquidator (1 page)
17 March 2010Compulsory strike-off action has been discontinued (1 page)
16 March 2010Registered office address changed from 53 Sheen Lane London SW14 8AB on 16 March 2010 (1 page)
16 March 2010Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 2
(5 pages)
16 March 2010Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 2
(5 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2009Registered office changed on 10/08/2009 from 46-47 mount street london W1K 2SA (1 page)
10 August 2009Return made up to 08/10/08; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2008Return made up to 08/10/07; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2006Amended accounts made up to 31 March 2005 (5 pages)
12 October 2006Return made up to 08/10/06; full list of members (2 pages)
5 April 2006Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2005Return made up to 08/10/04; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 October 2004Registered office changed on 28/10/04 from: 33 cavendish square london W1M 9HF (1 page)
1 April 2004Registered office changed on 01/04/04 from: 26 curzon street mayfair london W1J 7TQ (1 page)
16 January 2004Return made up to 08/10/03; full list of members (7 pages)
13 October 2003Registered office changed on 13/10/03 from: 21 grafton street london W1S 4EU (1 page)
5 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2003Particulars of mortgage/charge (7 pages)
12 May 2003Particulars of mortgage/charge (11 pages)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 October 2002Incorporation (12 pages)