Company NameBowtail Limited
Company StatusDissolved
Company Number11206901
CategoryPrivate Limited Company
Incorporation Date14 February 2018(6 years, 2 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alexander Leon Felder
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2018(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMs Lyn Bond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(1 week, 2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Location

Registered Address14 Berkeley Street
London
W1J 8DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
13 March 2019Application to strike the company off the register (3 pages)
23 July 2018Registered office address changed from 124 Finchley Road London NW3 5JS United Kingdom to 14 Berkeley Street London W1J 8DX on 23 July 2018 (1 page)
16 March 2018Notification of Alexander Leon Felder as a person with significant control on 15 March 2018 (2 pages)
16 March 2018Appointment of Mr Alexander Leon Felder as a director on 15 March 2018 (2 pages)
16 March 2018Termination of appointment of Andrew Simon Davis as a director on 15 March 2018 (1 page)
23 February 2018Termination of appointment of Lyn Bond as a director on 23 February 2018 (1 page)
23 February 2018Cessation of Sdg Registrars Limited as a person with significant control on 23 February 2018 (1 page)
23 February 2018Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 124 Finchley Road London NW3 5JS on 23 February 2018 (1 page)
23 February 2018Appointment of Mr Andrew Simon Davis as a director on 23 February 2018 (2 pages)
14 February 2018Incorporation
Statement of capital on 2018-02-14
  • GBP 1
(46 pages)
14 February 2018Incorporation
Statement of capital on 2018-02-14
  • GBP 1
(46 pages)