Company NameBowery Park Limited
Company StatusDissolved
Company Number07987647
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Dissolution Date9 March 2023 (1 year, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Thomas Oliver Ellwood Lever
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2015(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 09 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton House Trafford Park Rd
Trafford Park Way
Manchester
M17 1BN
Director NameMr Sonny Arora
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGrosvenor House 20 Barrington Road
Altrincham
WA14 1HB
Director NameMr Simon Wayne Smith
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 20 Barrington Road
Altrincham
WA14 1HB
Secretary NameMr Robin Jones
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGrosvenor House 20 Barrington Road
Altrincham
Cheshire
WA14 1HB
Director NameMr Daniel Peter Hill
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(10 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton House Trafford Park Way
Trafford
M17 1BN
Secretary NameMr Daniel Hill
StatusResigned
Appointed20 March 2014(2 years after company formation)
Appointment Duration1 year (resigned 07 April 2015)
RoleCompany Director
Correspondence AddressGrosvenor House 20 Barrington Road
Altrincham
Cheshire
WA14 1HB
Secretary NameMikesh Parekh
StatusResigned
Appointed07 April 2015(3 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressGrosvenor House 20 Barrington Road
Altrincham
Cheshire
WA14 1HB
Director NamePhillip John Porter
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2015(3 years, 5 months after company formation)
Appointment Duration2 months (resigned 15 October 2015)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressAshburton House Trafford Park Road
Trafford Park
Manchester
M17 1BN
Director NameLawton Hathaway Ltd (Corporation)
StatusResigned
Appointed13 March 2012(same day as company formation)
Correspondence AddressBridge House Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
Director NameLawton Hathwaway Ltd (Corporation)
StatusResigned
Appointed13 March 2012(same day as company formation)
Correspondence AddressGrosvenor House Barrington Road
Altrincham
Cheshire
WA14 1HB

Contact

Websitetroublefreeinsurance.co.uk

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Daniel Hill
50.00%
Ordinary
50 at £1Sonny Arora
50.00%
Ordinary

Financials

Year2014
Net Worth£21,752
Cash£14,594
Current Liabilities£353

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2016Registered office address changed from C/O Office 91 23 New Mount Street Manchester M4 4DE England to 30 Finsbury Square London EC2P 2YU on 22 November 2016 (2 pages)
21 November 2016Appointment of a liquidator (1 page)
15 June 2016Order of court to wind up (2 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Registered office address changed from Ashburton House Trafford Park Way Trafford M17 1BN to C/O Office 91 23 New Mount Street Manchester M4 4DE on 8 January 2016 (1 page)
28 November 2015Termination of appointment of Mikesh Parekh as a secretary on 1 May 2015 (2 pages)
26 October 2015Termination of appointment of Daniel Hill as a director on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Daniel Hill as a director on 1 October 2015 (1 page)
19 October 2015Termination of appointment of Phillip John Porter as a director on 15 October 2015 (1 page)
19 October 2015Termination of appointment of Daniel Hill as a director on 1 October 2015 (1 page)
19 October 2015Termination of appointment of Daniel Hill as a director on 1 October 2015 (1 page)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB to Ashburton House Trafford Park Way Trafford M17 1BN on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB to Ashburton House Trafford Park Way Trafford M17 1BN on 1 September 2015 (2 pages)
26 August 2015Appointment of Phillip John Porter as a director on 14 August 2015 (3 pages)
26 August 2015Appointment of Mr Thomas Oliver Ellwood Lever as a director on 7 August 2015 (3 pages)
26 August 2015Appointment of Mr Thomas Oliver Ellwood Lever as a director on 7 August 2015 (3 pages)
19 June 2015Appointment of Mikesh Parekh as a secretary on 7 April 2015 (3 pages)
19 June 2015Appointment of Mikesh Parekh as a secretary on 7 April 2015 (3 pages)
19 June 2015Termination of appointment of Daniel Hill as a secretary on 7 April 2015 (2 pages)
19 June 2015Termination of appointment of Daniel Hill as a secretary on 7 April 2015 (2 pages)
19 May 2015Termination of appointment of Sonny Arora as a director on 17 April 2015 (2 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 March 2014Appointment of Mr Daniel Hill as a secretary (2 pages)
25 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Termination of appointment of Robin Jones as a secretary (1 page)
1 August 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
4 April 2013Termination of appointment of Simon Smith as a director (1 page)
28 March 2013Termination of appointment of Simon Smith as a director (1 page)
5 March 2013Appointment of Mr Daniel Hill as a director (2 pages)
7 February 2013Termination of appointment of Lawton Hathwaway Ltd as a director (1 page)
25 January 2013Appointment of Lawton Hathwaway Ltd as a director (2 pages)
25 January 2013Termination of appointment of Lawton Hathaway Ltd as a director (1 page)
13 March 2012Incorporation (24 pages)