Company NameBowden,Smyth & Partners Limited
Company StatusDissolved
Company Number04761444
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameTessa Anne Bowden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(1 week after company formation)
Appointment Duration15 years (closed 22 May 2018)
RoleCompany Director
Correspondence AddressEastwood Farm
Graffham
Petworth
West Sussex
GU28 0QF
Secretary NameMr Martin Graham Bowden
NationalityBritish
StatusClosed
Appointed19 May 2003(1 week after company formation)
Appointment Duration15 years (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastwood Farm
Graffam
Petworth
West Sussex
GU28 0QF
Director NameMr Martin Graham Bowden
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(3 years, 3 months after company formation)
Appointment Duration11 years, 9 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastwood Farm
Graffam
Petworth
West Sussex
GU28 0QF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2007
Net Worth-£35,307
Cash£11,272
Current Liabilities£849,862

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 September 2017Liquidators' statement of receipts and payments to 7 June 2016 (6 pages)
12 September 2017Liquidators' statement of receipts and payments to 7 June 2015 (6 pages)
12 September 2017Liquidators' statement of receipts and payments to 7 June 2017 (6 pages)
12 September 2017Liquidators' statement of receipts and payments to 7 December 2014 (6 pages)
12 September 2017Liquidators' statement of receipts and payments to 7 December 2016 (7 pages)
12 September 2017Liquidators' statement of receipts and payments to 7 December 2015 (6 pages)
11 March 2016S1096 Court Order to Rectify (3 pages)
10 September 2015Insolvency:replacement of liquidator (31 pages)
10 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
18 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
18 August 2015Court order insolvency:replacement liquidator (44 pages)
18 August 2015Appointment of a voluntary liquidator (1 page)
1 May 2015Court order insolvency:re block tarnsfer replacement of liq (17 pages)
1 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
1 May 2015Appointment of a voluntary liquidator (1 page)
1 May 2015Appointment of a voluntary liquidator (1 page)
24 June 2014Liquidators statement of receipts and payments to 7 June 2014 (6 pages)
24 June 2014Liquidators' statement of receipts and payments to 7 June 2014 (6 pages)
24 June 2014Liquidators statement of receipts and payments to 7 June 2014 (6 pages)
4 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2014Appointment of a voluntary liquidator (1 page)
4 June 2014Court order insolvency:replacement liquidator (16 pages)
14 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
9 January 2014Liquidators statement of receipts and payments to 7 December 2013 (5 pages)
9 January 2014Liquidators statement of receipts and payments to 7 December 2013 (5 pages)
9 January 2014Liquidators' statement of receipts and payments to 7 December 2013 (5 pages)
25 June 2013Liquidators' statement of receipts and payments to 7 June 2013 (5 pages)
25 June 2013Liquidators statement of receipts and payments to 7 June 2013 (5 pages)
25 June 2013Liquidators statement of receipts and payments to 7 June 2013 (5 pages)
18 June 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
12 April 2013Appointment of a voluntary liquidator (1 page)
29 January 2013Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
29 January 2013Liquidators' statement of receipts and payments to 7 June 2012 (5 pages)
29 January 2013Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
20 December 2012Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
20 December 2012Liquidators' statement of receipts and payments to 7 December 2012 (5 pages)
20 December 2012Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
22 November 2012Registered office address changed from Tenon Recovery Suite 3 Chalkwell Lawns 648-656 London Road Westcliffe-on-Sea Essex SS0 9HR on 22 November 2012 (2 pages)
23 January 2012Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
23 January 2012Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
23 January 2012Liquidators' statement of receipts and payments to 7 December 2011 (5 pages)
20 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
20 June 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
20 June 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
16 December 2010Liquidators' statement of receipts and payments (7 pages)
16 December 2010Liquidators statement of receipts and payments (5 pages)
16 December 2010Liquidators statement of receipts and payments (7 pages)
16 December 2010Liquidators' statement of receipts and payments (5 pages)
28 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 7 December 2009 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 7 December 2009 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 7 December 2009 (5 pages)
21 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2008Statement of affairs with form 4.19 (6 pages)
21 December 2008Appointment of a voluntary liquidator (1 page)
3 December 2008Registered office changed on 03/12/2008 from 2ND floor hygeia house 66 college road harrow middlesex HA1 1BE (1 page)
18 November 2008Registered office changed on 18/11/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 August 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
23 July 2008Accounts for a small company made up to 31 May 2007 (8 pages)
20 June 2008Return made up to 12/05/08; full list of members (4 pages)
19 June 2008Accounts for a small company made up to 31 May 2006 (8 pages)
20 March 2008Director and secretary's change of particulars / martin bowden / 11/03/2008 (1 page)
13 March 2008Director's change of particulars / martin bowden / 11/03/2008 (1 page)
7 December 2007Particulars of mortgage/charge (5 pages)
5 July 2007Company name changed communication solutions LIMITED\certificate issued on 05/07/07 (2 pages)
28 June 2007Particulars of mortgage/charge (4 pages)
30 May 2007Return made up to 12/05/07; full list of members (2 pages)
12 October 2006New director appointed (2 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Return made up to 12/05/06; full list of members (2 pages)
17 July 2006Secretary's particulars changed (1 page)
1 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2005Return made up to 12/05/05; full list of members (2 pages)
17 June 2005Secretary's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
17 June 2005Accounts for a small company made up to 31 May 2004 (7 pages)
17 June 2005Director's particulars changed (1 page)
8 October 2004Particulars of mortgage/charge (3 pages)
19 May 2004Return made up to 12/05/04; full list of members (6 pages)
13 August 2003Company name changed cs advertising & marketing limit ed\certificate issued on 13/08/03 (2 pages)
1 August 2003Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: 120 east road london N1 6AA (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 120 east road london N1 6AA (1 page)
28 May 2003Company name changed brightact LIMITED\certificate issued on 28/05/03 (2 pages)
12 May 2003Incorporation (17 pages)