Company NameSadrian Bowman Services (UK) Ltd
Company StatusDissolved
Company Number08331329
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Nick Gaze
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(same day as company formation)
RoleFinancial Services
Country of ResidenceCayman Islands
Correspondence AddressC/O Schulte Roth & Zabel International Llp Heathco
20 Savile Row
London
W1S 3PR
Director NameMr Stuart James Atkinson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 23 February 2016)
RoleCEO
Country of ResidenceEngland
Correspondence Address14 Berkeley Street (1st Floor)
London
W1J 8DX

Location

Registered Address14 Berkeley Street (1st Floor)
London
W1J 8DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Sadrian Bowman Intermediate LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
25 November 2015Application to strike the company off the register (3 pages)
15 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 April 2015Registered office address changed from 46 (1St Floor) Curzon Street London W1J 7UH to 14 Berkeley Street (1St Floor) London W1J 8DX on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 46 (1St Floor) Curzon Street London W1J 7UH to 14 Berkeley Street (1St Floor) London W1J 8DX on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 46 (1St Floor) Curzon Street London W1J 7UH to 14 Berkeley Street (1St Floor) London W1J 8DX on 9 April 2015 (1 page)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
3 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
24 September 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
24 September 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 May 2013Appointment of Mr Stuart James Atkinson as a director (2 pages)
30 May 2013Appointment of Mr Stuart James Atkinson as a director (2 pages)
7 May 2013Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 7 May 2013 (1 page)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)