Company NameBow Street Limited
Company StatusDissolved
Company Number08258295
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Melvin John Benn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address13 Claremont Road
Twickenham
TW1 2QX
Secretary NameMr Melvin John Benn
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address13 Claremont Road
Twickenham
TW1 2QX

Location

Registered Address1 The Green
Richmond
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Melvin John Benn
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,900
Cash£794
Current Liabilities£59,694

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
29 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
1 May 2019Notification of Gabriel John Pimenta-Benn as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Cessation of Melvin John Benn as a person with significant control on 1 May 2019 (1 page)
1 May 2019Notification of Joseph Samuel Pimenta-Benn as a person with significant control on 1 May 2019 (2 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Notification of Melvin John Benn as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Melvin John Benn as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 January 2015Registered office address changed from 13 Claremont Road Twickenham TW1 2QX to 1 the Green Richmond TW9 1PL on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 13 Claremont Road Twickenham TW1 2QX to 1 the Green Richmond TW9 1PL on 14 January 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2012Incorporation
Statement of capital on 2012-10-18
  • GBP 1
(25 pages)
18 October 2012Incorporation
Statement of capital on 2012-10-18
  • GBP 1
(25 pages)