Company NameBOWW Ltd
Company StatusDissolved
Company Number07397883
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameIlma-Tec Ltd

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Huseyin Keskinbicak
Date of BirthJune 1964 (Born 59 years ago)
NationalityTurkish
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address224c Tower Bridge Road
London
SE1 2UP
Director NameAhmet Keskinbicak
Date of BirthJune 1977 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleMarket Trader
Country of ResidenceUnited Kingdom
Correspondence Address224c Tower Bridge Road
London
SE1 2UP
Director NameChrister Odenborg
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleMarket Trader
Country of ResidenceUnited Kingdom
Correspondence Address224 C Tower Bridge Road
London
SE1 2UP
Director NamePeter Sjolund
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleMarket Trader
Country of ResidenceUnited Kingdom
Correspondence Address224c Tower Bridge Road
London
SE1 2UP

Location

Registered Address224 C Tower Bridge Road
London
SE1 2UP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

50 at £1Huseyin Keskinbicak
50.00%
Ordinary
50 at £1Murat Telli
50.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
19 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
16 November 2015Accounts for a dormant company made up to 31 October 2015 (5 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
7 November 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
1 October 2013Director's details changed for Huseyin Keskinbicak on 30 September 2013 (2 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
24 September 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
17 May 2011Change of name notice (2 pages)
17 May 2011Company name changed ilma-tec LTD\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
(2 pages)
23 February 2011Termination of appointment of Peter Sjolund as a director (1 page)
23 February 2011Termination of appointment of Christer Odenborg as a director (1 page)
23 February 2011Termination of appointment of Ahmet Keskinbicak as a director (1 page)
6 October 2010Incorporation (37 pages)