Company NameBW Enterprises Limited
Company StatusDissolved
Company Number06252282
CategoryPrivate Limited Company
Incorporation Date18 May 2007(17 years ago)
Dissolution Date17 March 2015 (9 years, 2 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 NameMiss Kate Amelia Wright
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed01 February 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 143 372 Old Street
London
EC1V 9AU
Director NameRichard Peter Redmond
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 62 77 Beak Street
London
W1F 9DB
Director NamePaul Adam Smith
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Scotland Bridge Road
New Haw
Addlestone
Surrey
KT15 3HD
Secretary NamePaul Adam Smith
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Scotland Bridge Road
New Haw
Addlestone
Surrey
KT15 3HD

Location

Registered Address224 155 Minories
London
EC3N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

2 at £1Richard Peter Redmond
100.00%
Ordinary

Financials

Year2014
Net Worth£8,993
Cash£164
Current Liabilities£3,693

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Compulsory strike-off action has been suspended (1 page)
14 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Compulsory strike-off action has been suspended (1 page)
18 December 2012Compulsory strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
(3 pages)
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
(3 pages)
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
(3 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 July 2011Registered office address changed from 165 Cannon Workshops Cannon Drive London E14 4AS on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 165 Cannon Workshops Cannon Drive London E14 4AS on 22 July 2011 (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
28 June 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
28 June 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
23 February 2010Accounts made up to 31 May 2009 (2 pages)
23 February 2010Accounts made up to 31 May 2009 (2 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
11 May 2009Director appointed miss kate wright (1 page)
11 May 2009Director appointed miss kate wright (1 page)
8 May 2009Appointment terminated director richard redmond (1 page)
8 May 2009Appointment terminated director richard redmond (1 page)
17 April 2009Accounts made up to 31 May 2008 (2 pages)
17 April 2009Accounts made up to 31 May 2008 (2 pages)
24 November 2008Return made up to 18/05/08; full list of members (3 pages)
24 November 2008Location of register of members (1 page)
24 November 2008Location of debenture register (1 page)
24 November 2008Return made up to 18/05/08; full list of members (3 pages)
24 November 2008Registered office changed on 24/11/2008 from exhibition centre, cannon workshops, cannon drive london E14 4AS (1 page)
24 November 2008Location of debenture register (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Registered office changed on 24/11/2008 from exhibition centre, cannon workshops, cannon drive london E14 4AS (1 page)
21 November 2008Appointment terminated director paul smith (1 page)
21 November 2008Appointment terminated (1 page)
21 November 2008Appointment terminated director paul smith (1 page)
21 November 2008Appointment terminated secretary paul smith (1 page)
21 November 2008Appointment terminated secretary paul smith (1 page)
21 November 2008Appointment terminated (1 page)
18 May 2007Incorporation (12 pages)
18 May 2007Incorporation (12 pages)