BOWMED LIMITED

Register to unlock more data on OkredoRegister

BOWMED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05036443

Incorporation date

06/02/2004

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2004)
dot icon02/12/2024
Final Gazette dissolved following liquidation
dot icon02/09/2024
Return of final meeting in a members' voluntary winding up
dot icon07/12/2023
Register inspection address has been changed to 1 Park Row Leeds LS1 5AB
dot icon15/11/2023
Resolutions
dot icon15/11/2023
Appointment of a voluntary liquidator
dot icon15/11/2023
Declaration of solvency
dot icon15/11/2023
Registered office address changed from Ridings Point Whistler Drive Castleford England WF10 5HX England to 30 Finsbury Square London EC2A 1AG on 2023-11-15
dot icon09/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/05/2022
Cessation of Arrow Group Aps as a person with significant control on 2022-03-11
dot icon17/05/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-03-11
dot icon16/05/2022
Notification of Teva Pharma Holdings Limited as a person with significant control on 2022-03-11
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon02/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/06/2021
Full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon09/11/2020
Full accounts made up to 2019-12-31
dot icon02/07/2020
Statement of capital following an allotment of shares on 2020-06-18
dot icon01/07/2020
Statement of capital following an allotment of shares on 2020-06-18
dot icon29/04/2020
Termination of appointment of Kim Innes as a director on 2020-04-29
dot icon29/04/2020
Appointment of Mr Stephen Michael Charlesworth as a director on 2020-04-29
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Director's details changed for Ms Kim Innes on 2019-09-25
dot icon11/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon20/07/2018
Termination of appointment of Robert Williams as a director on 2018-06-27
dot icon13/07/2018
Appointment of Dean Michael Cooper as a director on 2018-07-12
dot icon14/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon04/08/2017
Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 2017-08-04
dot icon04/05/2017
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-03-13
dot icon24/04/2017
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 2017-04-24
dot icon21/04/2017
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-03-13
dot icon21/04/2017
Registered office address changed from Whiddon Valley Barnstaple North Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 2017-04-21
dot icon21/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon12/10/2016
Appointment of Ms Kim Innes as a director on 2016-10-01
dot icon12/10/2016
Termination of appointment of Richard Gordon Daniell as a director on 2016-10-01
dot icon17/08/2016
Appointment of Mr Robert Williams as a director on 2016-08-02
dot icon17/08/2016
Appointment of Mr Richard Gordon Daniell as a director on 2016-08-02
dot icon16/08/2016
Termination of appointment of Jonathan Thomas Wilson as a director on 2016-08-02
dot icon16/08/2016
Termination of appointment of Nadine Jakes as a director on 2016-08-02
dot icon16/08/2016
Termination of appointment of Sara Jayne Vincent as a director on 2016-08-02
dot icon04/08/2016
Termination of appointment of Tom Nelligan as a secretary on 2016-08-02
dot icon09/05/2016
Termination of appointment of David Vrhovec as a director on 2016-04-29
dot icon14/04/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon04/12/2015
Full accounts made up to 2014-12-31
dot icon25/11/2015
Termination of appointment of Anish Kirit Mehta as a director on 2015-11-20
dot icon03/11/2015
Termination of appointment of David Adam Buchen as a director on 2015-05-01
dot icon03/11/2015
Termination of appointment of Paul Mino Bisaro as a director on 2015-11-03
dot icon01/05/2015
Appointment of Mr Tom Nelligan as a secretary on 2015-04-30
dot icon01/05/2015
Termination of appointment of Suzanne Elaine Smith as a secretary on 2015-04-30
dot icon27/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon17/09/2014
Registered office address changed from 7 Cavendish Square London W1G 0PE to Whiddon Valley Barnstaple North Devon EX32 8NS on 2014-09-17
dot icon12/09/2014
Appointment of Mr David Vrhovec as a director on 2014-09-12
dot icon12/09/2014
Appointment of Mr Jonathan Wilson as a director on 2014-09-12
dot icon12/09/2014
Appointment of Ms Nadine Jakes as a director on 2014-09-12
dot icon12/09/2014
Appointment of Ms Sara Vincent as a director on 2014-09-12
dot icon19/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon13/12/2012
Full accounts made up to 2011-12-31
dot icon06/12/2012
Appointment of Mrs Suzanne Elaine Smith as a secretary
dot icon06/12/2012
Termination of appointment of Johnathon Tice as a secretary
dot icon06/12/2012
Termination of appointment of Johnathon Tice as a director
dot icon06/12/2012
Registered office address changed from 930 High Road London N12 9RT on 2012-12-06
dot icon31/10/2012
Appointment of Mr Anish Kirit Mehta as a director
dot icon01/05/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon30/04/2012
Director's details changed for Mr David Adam Buchen on 2012-04-30
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon08/02/2011
Termination of appointment of David Buchen as a secretary
dot icon06/01/2011
Auditor's resignation
dot icon06/12/2010
Miscellaneous
dot icon19/11/2010
Director's details changed for Mr Johnathon Adam Richard Tice on 2010-11-19
dot icon19/11/2010
Secretary's details changed for Mr Johnathon Adam Richard Tice on 2010-11-19
dot icon15/11/2010
Full accounts made up to 2009-12-31
dot icon27/10/2010
Secretary's details changed for Mr Johnathon Adam Richard Tice on 2010-10-27
dot icon27/10/2010
Secretary's details changed for Mr Johnathon Adam Richard Tice on 2010-10-27
dot icon27/10/2010
Director's details changed for Mr Johnathon Adam Richard Tice on 2010-10-27
dot icon27/10/2010
Director's details changed for Mr Johnathon Adam Richard Tice on 2010-10-27
dot icon01/03/2010
Appointment of Mr David Adam Buchen as a director
dot icon01/03/2010
Appointment of Mr Paul Mino Bisaro as a director
dot icon01/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon01/03/2010
Termination of appointment of Anthony Allen as a director
dot icon01/03/2010
Appointment of Mr Johnathon Adam Richard Tice as a secretary
dot icon01/03/2010
Appointment of Mr David Adam Buchen as a secretary
dot icon01/03/2010
Termination of appointment of Lawrence Stolzenberg as a secretary
dot icon19/08/2009
Accounts for a small company made up to 2008-12-31
dot icon11/02/2009
Return made up to 06/02/09; full list of members
dot icon23/10/2008
Director appointed johnathon adam richard tice
dot icon02/10/2008
Auditor's resignation
dot icon06/08/2008
Accounts for a small company made up to 2007-12-31
dot icon13/02/2008
Return made up to 06/02/08; full list of members
dot icon14/09/2007
Director resigned
dot icon13/06/2007
Accounts for a small company made up to 2006-12-31
dot icon04/04/2007
Director's particulars changed
dot icon13/02/2007
Return made up to 06/02/07; full list of members
dot icon20/06/2006
Accounts for a small company made up to 2005-12-31
dot icon13/02/2006
Return made up to 06/02/06; full list of members
dot icon11/07/2005
Accounts for a small company made up to 2004-12-31
dot icon07/04/2005
Memorandum and Articles of Association
dot icon07/04/2005
Resolutions
dot icon23/03/2005
New director appointed
dot icon11/03/2005
Ad 01/02/05--------- £ si 199@1
dot icon14/02/2005
Return made up to 06/02/05; full list of members
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon18/03/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
Director resigned
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
New director appointed
dot icon06/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
06/02/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Jonathan Thomas
Director
12/09/2014 - 02/08/2016
10

Persons with Significant Control

0

No PSC data available.

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 BOWMED LIMITED

BOWMED LIMITED is an(a) Dissolved company incorporated on 06/02/2004 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There is currently no 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 BOWMED LIMITED?

toggle

BOWMED LIMITED is currently Dissolved. It was registered on 06/02/2004 and dissolved on 02/12/2024.

Where is BOWMED LIMITED located?

toggle

BOWMED LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does BOWMED LIMITED do?

toggle

BOWMED LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for BOWMED LIMITED?

toggle

The latest filing was on 02/12/2024: Final Gazette dissolved following liquidation.