Company NameBow Residential Services Limited
Company StatusDissolved
Company Number05305318
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 5 months ago)
Dissolution Date6 May 2014 (10 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJames Michael Trimble
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(2 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 06 May 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Lower Ground Floor Berkeley Street
Mayfair
London
W1J 8DS
Secretary NameMiss Margaret Ogunbunmi Doregos
NationalityBritish
StatusClosed
Appointed30 May 2008(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 06 May 2014)
RoleSecretary
Correspondence Address11 Lower Ground Floor Berkeley Street
Mayfair
London
W1J 8DS
Director NameMr Stephen Rivers
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address27 Brentwood Road
London
SE24 0DH
Secretary NameAndrew Hawtin
NationalityBritish
StatusResigned
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Sabian Road
London
SW6 7TZ
Secretary NameShelley Anne Pearson
NationalityBritish
StatusResigned
Appointed10 May 2005(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2007)
RoleCompany Director
Correspondence Address11 Gifford House
Eastney Street
Greenwich
SE10 9NT
Secretary NameDaniel Hayes
NationalityBritish
StatusResigned
Appointed06 February 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2008)
RoleCompany Director
Correspondence Address136 Bevan Way
Hornchurch
Essex
RM12 6DT

Location

Registered Address11 Lower Ground Floor Berkeley Street
Mayfair
London
W1J 8DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Res Synd 03 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,720
Cash£5,463
Current Liabilities£6,600

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Application to strike the company off the register (3 pages)
3 January 2014Application to strike the company off the register (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 1
(3 pages)
16 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 1
(3 pages)
16 January 2013Director's details changed for James Michael Trimble on 3 January 2013 (2 pages)
16 January 2013Secretary's details changed for Miss Margaret Ogunbunmi Doregos on 3 January 2013 (1 page)
16 January 2013Director's details changed for James Michael Trimble on 3 January 2013 (2 pages)
16 January 2013Secretary's details changed for Miss Margaret Ogunbunmi Doregos on 3 January 2013 (1 page)
16 January 2013Secretary's details changed for Miss Margaret Ogunbunmi Doregos on 3 January 2013 (1 page)
16 January 2013Director's details changed for James Michael Trimble on 3 January 2013 (2 pages)
16 January 2013Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 1
(3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 October 2011Registered office address changed from the Triangle 5-17 Hammersmith Grove London W6 0LG on 14 October 2011 (1 page)
14 October 2011Registered office address changed from the Triangle 5-17 Hammersmith Grove London W6 0LG on 14 October 2011 (1 page)
20 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 February 2010Director's details changed for James Michael Trimble on 30 October 2009 (2 pages)
24 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for James Michael Trimble on 30 October 2009 (2 pages)
24 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 February 2009Return made up to 06/12/08; full list of members (4 pages)
6 February 2009Return made up to 06/12/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 June 2008Secretary appointed margaret ogunbunmi doregos (2 pages)
4 June 2008Secretary appointed margaret ogunbunmi doregos (2 pages)
3 June 2008Appointment terminated secretary daniel hayes (1 page)
3 June 2008Appointment terminated secretary daniel hayes (1 page)
17 December 2007Return made up to 06/12/07; full list of members (2 pages)
17 December 2007Return made up to 06/12/07; full list of members (2 pages)
17 December 2007Secretary's particulars changed (1 page)
17 December 2007Secretary's particulars changed (1 page)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
20 December 2006Return made up to 06/12/06; full list of members (2 pages)
20 December 2006Return made up to 06/12/06; full list of members (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 118A kensington church street london W8 4BH (1 page)
12 October 2006Registered office changed on 12/10/06 from: 118A kensington church street london W8 4BH (1 page)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 December 2005Return made up to 06/12/05; full list of members (2 pages)
15 December 2005Return made up to 06/12/05; full list of members (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
6 December 2004Incorporation (19 pages)
6 December 2004Incorporation (19 pages)