Company NameScreenbowl Limited
Company StatusDissolved
Company Number05706485
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameAnn Enghave Andersen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDanish
StatusClosed
Appointed21 November 2007(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 07 January 2014)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressFlat 1
176a Kings Road
London
SW3 7UP
Secretary NameMs Ann Enghave Andersen
NationalityDanish
StatusClosed
Appointed14 December 2007(1 year, 10 months after company formation)
Appointment Duration6 years (closed 07 January 2014)
RoleHairdresser
Correspondence AddressFlat 2 176a Kings Road
London
SW3 4UP
Director NameMs Ann Enghave Andersen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed15 March 2006(1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 November 2006)
RoleHairdresser
Correspondence AddressFlat 2 176a Kings Road
London
SW3 4UP
Secretary NameMatthew Wyndham Giles
NationalityBritish
StatusResigned
Appointed15 March 2006(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 October 2006)
RoleCompany Director
Correspondence Address176a Kings Road
London
SW3 4UP
Secretary NameLiam Collins
NationalityBritish
StatusResigned
Appointed03 October 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2007)
RoleCompany Director
Correspondence AddressFlat 2
176a Kings Road
London
Sw3 $Up
Director NameNicholas Joseph Kinman
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 2006(8 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 11 September 2007)
RoleHairdresser
Correspondence AddressSuite 3 2-6 Boswell Court
Holborn
London
WC1N 3PS
Director NameJustyna Magdalena Kubiak
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed02 November 2006(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 21 November 2007)
RoleHairdresser
Correspondence Address121 Woodstock Way
Mitchem
Surrey
CR4 1BF
Director NameMatthew Wyndham Giles
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2009)
RoleRecruitment Consultant
Correspondence Address176 Kings Road
London
SW3 4UP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35-37 Grosvenor House
Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Ann Enghave Andersen
100.00%
Ordinary

Financials

Year2014
Turnover£28,701
Gross Profit£22,395
Net Worth£9
Current Liabilities£8,877

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
19 October 2012Voluntary strike-off action has been suspended (1 page)
19 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012Voluntary strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012Application to strike the company off the register (3 pages)
21 August 2012Application to strike the company off the register (3 pages)
21 June 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
21 June 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
8 May 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 1
(4 pages)
8 May 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 1
(4 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
18 February 2011Registered office address changed from Suite 191, 5Th Floor Grosvenor Garden House 35/37 Grosvenor Gardens London SW1W 0BS on 18 February 2011 (1 page)
18 February 2011Registered office address changed from Suite 191, 5th Floor Grosvenor Garden House 35/37 Grosvenor Gardens London SW1W 0BS on 18 February 2011 (1 page)
22 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Ann Enghave Andersen on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Ann Enghave Andersen on 23 February 2010 (1 page)
23 February 2010Secretary's details changed for Ann Enghave Andersen on 23 February 2010 (1 page)
23 February 2010Director's details changed for Ann Enghave Andersen on 23 February 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
4 December 2009Termination of appointment of Matthew Giles as a director (2 pages)
4 December 2009Termination of appointment of Matthew Giles as a director (2 pages)
20 February 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
20 February 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
17 February 2009Return made up to 13/02/09; full list of members (3 pages)
17 February 2009Return made up to 13/02/09; full list of members (3 pages)
20 February 2008Return made up to 13/02/08; full list of members (2 pages)
20 February 2008Return made up to 13/02/08; full list of members (2 pages)
17 January 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
17 January 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007New secretary appointed (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
5 April 2007Return made up to 13/02/07; full list of members (2 pages)
5 April 2007Return made up to 13/02/07; full list of members (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006Registered office changed on 20/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 March 2006Registered office changed on 20/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Secretary resigned (1 page)
13 February 2006Incorporation (17 pages)
13 February 2006Incorporation (17 pages)