Company NameBowie Grab Services Limited
Company StatusDissolved
Company Number05430742
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameJames Ian McDonald Bowie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(same day as company formation)
RoleHaulier
Correspondence Address18 Silvergate, Ruxley Lane
Epsom
Surrey
KT19 9GZ
Director NameAnthony Paul Fagan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleHaulier
Correspondence Address129 Ridge Road
Sutton
Surrey
SM3 9LW
Secretary NameJames Ian McDonald Bowie
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleHaulier
Correspondence Address18 Silvergate, Ruxley Lane
Epsom
Surrey
KT19 9GZ
Secretary NameNicola Jane Howard
NationalityBritish
StatusResigned
Appointed31 October 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address18 Silvergate, Ruxley Lane
Epsom
Surrey
KT19 9GZ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressMid - Day Court
20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,382
Cash£89,688
Current Liabilities£268,024

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2009Return made up to 20/04/09; full list of members (3 pages)
12 May 2009Appointment Terminated Secretary nicola howard (1 page)
12 May 2009Appointment terminated secretary nicola howard (1 page)
12 May 2009Return made up to 20/04/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 September 2008Registered office changed on 09/09/2008 from unit 3, 40 kimpton road sutton surrey SM3 9QP (1 page)
9 September 2008Registered office changed on 09/09/2008 from unit 3, 40 kimpton road sutton surrey SM3 9QP (1 page)
4 June 2008Return made up to 20/04/08; full list of members (3 pages)
4 June 2008Return made up to 20/04/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
27 April 2007Return made up to 20/04/07; full list of members (2 pages)
27 April 2007Return made up to 20/04/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Return made up to 20/04/06; full list of members (2 pages)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Return made up to 20/04/06; full list of members (2 pages)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
21 April 2005Ad 20/04/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Ad 20/04/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
20 April 2005Incorporation (9 pages)
20 April 2005Incorporation (9 pages)