Company NameLowrey Associates Limited
Company StatusDissolved
Company Number05586413
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)
Dissolution Date11 May 2010 (13 years, 11 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 NameMr Craig Neil Collier Lowrey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Downs Wood
Epsom Downs
Surrey
KT18 5UJ
Secretary NameFiona Elizabeth Lowrey
NationalityBritish
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Downs Wood
Epsom
Surrey
KT18 5UJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Downs Wood
Epsom
Surrey
KT18 5UJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,082
Cash£3,496
Current Liabilities£333

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
22 January 2010Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 3rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 22 January 2010 (1 page)
14 January 2010Application to strike the company off the register (3 pages)
14 January 2010Application to strike the company off the register (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Return made up to 07/10/08; full list of members (3 pages)
3 November 2008Return made up to 07/10/08; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
16 April 2008Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
16 November 2007Return made up to 07/10/07; no change of members (6 pages)
16 November 2007Return made up to 07/10/07; no change of members (6 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2006Return made up to 07/10/06; full list of members (6 pages)
24 October 2006Return made up to 07/10/06; full list of members (6 pages)
14 November 2005Ad 07/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
14 November 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
14 November 2005Ad 07/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2005Incorporation (19 pages)