Company NameBowers McRae Limited
DirectorAmina Abdela
Company StatusActive - Proposal to Strike off
Company Number08242051
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Amina Abdela
Date of BirthDecember 1988 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Alex Tebbutt
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameMr Alex Tebbutt
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address85 Great Portland Street
London
W1W 7LT

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Alex Tebbutt
100.00%
Ordinary

Financials

Year2014
Net Worth-£425
Cash£6,339
Current Liabilities£500

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 August 2021 (2 years, 8 months ago)
Next Return Due21 August 2022 (overdue)

Filing History

31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 August 2020Registered office address changed from 4-6 Throgmorton Avenue London EC2N 2DL England to 83 Ducie Street Manchester M1 2JQ on 20 August 2020 (1 page)
20 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
25 March 2020Registered office address changed from Suite 126 Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to 4-6 Throgmorton Avenue London EC2N 2DL on 25 March 2020 (1 page)
21 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 February 2019Amended micro company accounts made up to 31 October 2016 (2 pages)
18 August 2018Confirmation statement made on 7 August 2018 with updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
5 October 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 July 2017Registered office address changed from Charlotte House, Suite 4102, Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG to Suite 126 Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 31 July 2017 (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 July 2017Registered office address changed from Charlotte House, Suite 4102, Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG to Suite 126 Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 31 July 2017 (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2014Registered office address changed from C/O Adam Gallagher Charlotte House Suite 4102, Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG England to Charlotte House, Suite 4102, Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG on 6 October 2014 (1 page)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Registered office address changed from C/O Adam Gallagher Charlotte House Suite 4102, Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG England to Charlotte House, Suite 4102, Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG on 6 October 2014 (1 page)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Registered office address changed from C/O Adam Gallagher Charlotte House Suite 4102, Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG England to Charlotte House, Suite 4102, Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG on 6 October 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 June 2014Registered office address changed from C/O Alex Tebbutt Barton Arcade Suite 67 Deansgate Manchester M3 2BJ England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from C/O Alex Tebbutt Barton Arcade Suite 67 Deansgate Manchester M3 2BJ England on 17 June 2014 (1 page)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
24 July 2013Registered office address changed from C/O Alex Tebbutt City View House Union Street Ardwick Manchester M12 4JD United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from C/O Alex Tebbutt City View House Union Street Ardwick Manchester M12 4JD United Kingdom on 24 July 2013 (1 page)
23 July 2013Director's details changed for Mr Alex Tebbutt on 1 April 2013 (2 pages)
23 July 2013Director's details changed for Mr Alex Tebbutt on 1 April 2013 (2 pages)
1 March 2013Registered office address changed from C/O Alex Tebbutt 23 New Mount Street Manchester Manchester M4 4DE England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from C/O Alex Tebbutt 23 New Mount Street Manchester Manchester M4 4DE England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from C/O Alex Tebbutt 23 New Mount Street Manchester Manchester M4 4DE England on 1 March 2013 (1 page)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)