Company NameMcGowans Limited
Company StatusDissolved
Company Number06764284
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 4 months ago)
Dissolution Date30 April 2017 (6 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Denis McGowan
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed03 December 2008(same day as company formation)
RolePublic House Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address11a Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Secretary NameMrs Eithne Bridget McGowan
NationalityIrish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Gills Hill
Radlett
Hertfordshire
WD7 8BZ

Location

Registered Address17 Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£291,869
Cash£27,122
Current Liabilities£439,467

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
30 January 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
28 December 2016Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 28 December 2016 (2 pages)
21 November 2016Liquidators' statement of receipts and payments to 4 October 2016 (10 pages)
24 May 2016Director's details changed for Mr John Dennis Mcgowan on 24 May 2016 (2 pages)
17 December 2015Director's details changed for Mr John Dennis Mcgowan on 17 December 2015 (2 pages)
27 October 2015Registered office address changed from Mcgowan House 64a Watling Street Radlett Hertfordshire WD7 7NP to 9 Wimpole Street London W1G 9SR on 27 October 2015 (2 pages)
21 October 2015Statement of affairs with form 4.19 (6 pages)
21 October 2015Appointment of a voluntary liquidator (1 page)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Termination of appointment of Eithne Bridget Mcgowan as a secretary on 21 July 2015 (1 page)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
17 September 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
13 February 2012Registered office address changed from 225-227 Edgware Road Cricklewood London NW9 6LU on 13 February 2012 (1 page)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
21 June 2011Accounts for a small company made up to 30 September 2010 (4 pages)
26 January 2011Secretary's details changed for Eithne Bridget Mcgowan on 8 October 2009 (2 pages)
26 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
26 January 2011Secretary's details changed for Eithne Bridget Mcgowan on 8 October 2009 (2 pages)
26 January 2011Director's details changed for Mr John Dennis Mcgowan on 8 October 2009 (2 pages)
26 January 2011Director's details changed for Mr John Dennis Mcgowan on 8 October 2009 (2 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
23 December 2008Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
3 December 2008Incorporation (19 pages)