Company NameBowler Finance Plc
Company StatusDissolved
Company Number06366204
CategoryPublic Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)
Dissolution Date1 December 2014 (9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Eden Kieghley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(10 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed10 September 2007(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed10 September 2007(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed10 September 2007(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Sfm Corporate Services LTD
100.00%
Ordinary
1 at £1Sfm Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£5,000
Net Worth£40,000
Cash£83,000
Current Liabilities£43,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 December 2014Final Gazette dissolved following liquidation (1 page)
1 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2014Return of final meeting in a members' voluntary winding up (18 pages)
23 October 2013Registered office address changed from 35 Great Street Helen's London EC3A 6AP on 23 October 2013 (2 pages)
22 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 October 2013Appointment of a voluntary liquidator (1 page)
22 October 2013Declaration of solvency (3 pages)
9 October 2013Accounts made up to 31 December 2012 (16 pages)
6 September 2013Satisfaction of charge 2 in full (1 page)
3 July 2013Full accounts made up to 31 December 2012 (20 pages)
8 October 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 50,000
(5 pages)
2 July 2012Full accounts made up to 31 December 2011 (21 pages)
5 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
15 August 2011Auditor's resignation (2 pages)
4 August 2011Auditor's resignation (3 pages)
28 June 2011Full accounts made up to 31 December 2010 (22 pages)
7 October 2010Director's details changed for Sfm Directors Limited on 10 September 2010 (2 pages)
7 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Sfm Directors (No.2) Limited on 10 September 2010 (2 pages)
6 October 2010Secretary's details changed for Sfm Corporate Services Limited on 10 September 2010 (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (21 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2009Director's details changed for Mr Jonathan Eden Kieghley on 24 November 2009 (2 pages)
2 October 2009Return made up to 10/09/09; full list of members (4 pages)
13 April 2009Full accounts made up to 31 December 2008 (27 pages)
22 October 2008Return made up to 10/09/08; full list of members (4 pages)
22 October 2008Registered office changed on 22/10/2008 from 35 great street helens london EC3A 6AP (1 page)
21 October 2008Location of register of members (1 page)
1 August 2008Director appointed mr jonathan eden kieghley (2 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (110 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 September 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
17 September 2007Application to commence business (2 pages)
17 September 2007Certificate of authorisation to commence business and borrow (1 page)
10 September 2007Incorporation (34 pages)