Company NameThe Bow Locks Property Company Limited
Company StatusDissolved
Company Number04676381
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlan Victor White
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address9 Clabon Mews
Knightsbridge
London
SW3 0GE
Director NameMr Stephen Paul Dowling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 21 June 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 St Pauls Wood Hill
Orpington
Kent
BR5 2SY
Secretary NameMr Malcolm Patrick Grimes
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154a Eltham High Street
Eltham
London
SE9 1BJ

Location

Registered AddressC/O M P Grimes & Co
154a Eltham High Street
Eltham
London
SE9 1BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Shareholders

40 at £1Stephen Rose
40.00%
Ordinary
30 at £1Alan Victor White
30.00%
Ordinary
30 at £1Stephen Paul Dowling
30.00%
Ordinary

Financials

Year2014
Net Worth£15
Cash£15

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 October 2003Delivered on: 11 October 2003
Persons entitled: T. Richardson, Esq. Ms.C.A. Richardson and G.M. Richardson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land to the south west of loampit vale lewisham and land adjoining the north east of 6 bertrand vale loampit lewisham london.
Outstanding

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
29 February 2016Termination of appointment of Malcolm Patrick Grimes as a secretary on 10 December 2015 (1 page)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Termination of appointment of Malcolm Patrick Grimes as a secretary on 10 December 2015 (1 page)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2009Return made up to 24/02/09; full list of members (4 pages)
3 March 2009Return made up to 24/02/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Return made up to 24/02/08; full list of members (4 pages)
14 July 2008Return made up to 24/02/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 24/02/07; full list of members (7 pages)
20 March 2007Return made up to 24/02/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 April 2006Return made up to 24/02/06; full list of members (7 pages)
21 April 2006Return made up to 24/02/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 September 2005Return made up to 24/02/05; full list of members (7 pages)
12 September 2005Ad 28/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2005Ad 28/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2005Return made up to 24/02/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 June 2004Return made up to 24/02/04; full list of members (7 pages)
18 June 2004Return made up to 24/02/04; full list of members (7 pages)
8 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
24 February 2003Incorporation (10 pages)
24 February 2003Incorporation (10 pages)