BOWHAVEN

Register to unlock more data on OkredoRegister

BOWHAVEN

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05756374

Incorporation date

24/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Willian Place Centre 1 William Place, Roman Road, London E3 5EDCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2006)
dot icon10/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2022
Voluntary strike-off action has been suspended
dot icon22/02/2022
First Gazette notice for voluntary strike-off
dot icon14/02/2022
Application to strike the company off the register
dot icon01/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon12/11/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon31/05/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon12/04/2021
Director's details changed for Ms Hedi Davidson on 2021-04-01
dot icon12/04/2021
Appointment of Ms Hedi Davidson as a director on 2021-04-01
dot icon12/04/2021
Termination of appointment of Martin Michael Creed as a director on 2021-04-01
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/01/2021
Appointment of Mr Faysal Waledh as a director on 2021-01-07
dot icon19/01/2021
Appointment of Dr Joanna Murphy as a director on 2021-01-07
dot icon04/01/2021
Termination of appointment of Jayne Susan Bravery as a director on 2020-12-18
dot icon04/01/2021
Termination of appointment of Jayne Bravery as a secretary on 2020-12-18
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon11/05/2020
Termination of appointment of Sandhya Sharma as a director on 2020-04-30
dot icon24/01/2020
Appointment of Mr Martin Michael Creed as a director on 2020-01-23
dot icon21/01/2020
Termination of appointment of Peter Coward as a director on 2019-12-31
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon22/04/2019
Termination of appointment of Daniel Firth as a director on 2019-03-25
dot icon22/04/2019
Appointment of Mr Michael John Hacon as a director on 2019-04-15
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/07/2018
Termination of appointment of Rose O'keeffe as a director on 2018-06-06
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Appointment of Ms Jayne Bravery as a secretary on 2017-06-20
dot icon21/06/2017
Appointment of Mr Peter Coward as a director on 2017-06-13
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon08/05/2017
Termination of appointment of Rita Dove as a director on 2017-05-05
dot icon25/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon31/10/2016
Termination of appointment of Isaac Barry as a director on 2016-10-13
dot icon31/10/2016
Termination of appointment of Isaac Barry as a secretary on 2016-10-13
dot icon28/09/2016
Termination of appointment of Leon Aaron White as a director on 2016-08-29
dot icon05/05/2016
Annual return made up to 2016-05-04 no member list
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/12/2015
Termination of appointment of Rachel Joyce as a director on 2015-11-10
dot icon14/12/2015
Appointment of Mr Isaac Barry as a secretary on 2015-12-07
dot icon14/12/2015
Termination of appointment of Frances Mary Lumbers as a secretary on 2015-11-30
dot icon07/12/2015
Appointment of Mr Isaac Barry as a director on 2015-09-07
dot icon04/12/2015
Appointment of Mr Daniel Firth as a director on 2015-09-07
dot icon04/12/2015
Termination of appointment of Brenda Bowman as a director on 2015-09-07
dot icon06/05/2015
Annual return made up to 2015-04-24 no member list
dot icon06/05/2015
Appointment of Ms Jayne Bravery as a director on 2015-02-27
dot icon05/05/2015
Appointment of Ms Rose O'keeffe as a director on 2015-02-27
dot icon29/04/2015
Termination of appointment of Glen Jeffrey Hickman as a director on 2015-04-27
dot icon08/12/2014
Termination of appointment of Frances Benton as a director on 2014-12-02
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Appointment of Ms Rita Dove as a director on 2014-10-30
dot icon02/12/2014
Director's details changed for Ms Frances Benton on 2014-09-25
dot icon02/12/2014
Appointment of Ms Sandhya Sharma as a director on 2014-09-08
dot icon02/12/2014
Appointment of Mr Leon Aaron White as a director on 2014-09-08
dot icon02/12/2014
Appointment of Ms Rachel Joyce as a director on 2014-11-13
dot icon18/11/2014
Termination of appointment of Roslyn Trimmingham as a director on 2014-07-29
dot icon18/11/2014
Termination of appointment of Darren Summers as a director on 2014-09-22
dot icon18/11/2014
Termination of appointment of Luke Springthorpe as a director on 2014-06-16
dot icon12/05/2014
Annual return made up to 2014-04-24 no member list
dot icon12/05/2014
Registered office address changed from Bow Community Hall 1 William Place Roman Road Bow London E3 5ED on 2014-05-12
dot icon12/03/2014
Appointment of Mr Darren Summers as a director
dot icon11/03/2014
Appointment of Mr Luke Springthorpe as a director
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Appointment of Ms Frances Benton as a director
dot icon07/10/2013
Termination of appointment of Lucia Mclaughlin as a director
dot icon30/09/2013
Termination of appointment of Clem Harcourt as a director
dot icon21/05/2013
Annual return made up to 2013-04-24 no member list
dot icon20/05/2013
Appointment of Ms Frances Mary Lumbers as a secretary
dot icon20/05/2013
Termination of appointment of Regina Ward as a director
dot icon20/05/2013
Termination of appointment of Rita Dove as a secretary
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/06/2012
Appointment of Mr Glen Hickman as a director
dot icon27/06/2012
Appointment of Ms Brenda Bowman as a director
dot icon27/06/2012
Appointment of Mrs Lucia Mclaughlin as a director
dot icon01/05/2012
Annual return made up to 2012-04-24 no member list
dot icon09/01/2012
Termination of appointment of Mary Dawson as a director
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Termination of appointment of Tony Strowger as a director
dot icon22/08/2011
Termination of appointment of Susan Dean as a director
dot icon25/05/2011
Appointment of Mr Tony James Strowger as a director
dot icon24/05/2011
Appointment of Mr Clem Jonathan Harcourt as a director
dot icon24/05/2011
Appointment of Miss Regina Ann Elizabeth Ward as a director
dot icon24/05/2011
Appointment of Ms Mary Eleanor Dawson as a director
dot icon23/05/2011
Termination of appointment of Paul Shenman as a director
dot icon23/05/2011
Termination of appointment of Jacob Agoro as a director
dot icon17/05/2011
Annual return made up to 2011-04-24 no member list
dot icon03/02/2011
Full accounts made up to 2010-03-31
dot icon07/07/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/05/2010
Annual return made up to 2010-04-24 no member list
dot icon25/05/2010
Register(s) moved to registered inspection location
dot icon21/05/2010
Register inspection address has been changed
dot icon21/05/2010
Appointment of Ms Rita Ann Dove as a secretary
dot icon21/05/2010
Director's details changed for Paul Shenman on 2010-04-24
dot icon21/05/2010
Director's details changed for Susan Dean on 2010-04-24
dot icon18/05/2010
Appointment of Ms Roslyn Trimmingham as a director
dot icon17/05/2010
Appointment of Mr Jacob Adedapo Agoro as a director
dot icon14/05/2010
Termination of appointment of Karen Parker as a director
dot icon14/05/2010
Termination of appointment of Michelle Kabia as a director
dot icon14/05/2010
Termination of appointment of Kevin Matthias as a secretary
dot icon14/05/2010
Termination of appointment of Gary Vanderplas as a director
dot icon11/05/2009
Annual return made up to 24/04/09
dot icon08/05/2009
Director's change of particulars / michelle fabia / 07/05/2009
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/01/2009
Secretary appointed mr kevin matthias
dot icon12/01/2009
Appointment terminated director carol tilbury
dot icon12/01/2009
Appointment terminated director allan cousens
dot icon12/01/2009
Appointment terminated secretary rita dove
dot icon19/05/2008
Annual return made up to 24/04/08
dot icon19/05/2008
Registered office changed on 19/05/2008 from bow community hall 1 william place roman road london E3 5EU
dot icon17/03/2008
Director appointed michelle fabia
dot icon28/02/2008
Full accounts made up to 2007-03-31
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon30/04/2007
Annual return made up to 24/04/07
dot icon24/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWHAVEN

BOWHAVEN is an(a) Dissolved company incorporated on 24/03/2006 with the registered office located at Willian Place Centre 1 William Place, Roman Road, London E3 5ED. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWHAVEN?

toggle

BOWHAVEN is currently Dissolved. It was registered on 24/03/2006 and dissolved on 10/05/2022.

Where is BOWHAVEN located?

toggle

BOWHAVEN is registered at Willian Place Centre 1 William Place, Roman Road, London E3 5ED.

What does BOWHAVEN do?

toggle

BOWHAVEN operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BOWHAVEN?

toggle

The latest filing was on 10/05/2022: Final Gazette dissolved via voluntary strike-off.