BOWOOD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOWOOD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02763052

Incorporation date

08/11/1992

Size

Dormant

Contacts

Registered address

Registered address

16 Eastcheap, London EC3M 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1992)
dot icon29/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2016
First Gazette notice for voluntary strike-off
dot icon01/09/2016
Application to strike the company off the register
dot icon25/07/2016
Statement of capital on 2016-07-25
dot icon25/07/2016
Statement by Directors
dot icon25/07/2016
Solvency Statement dated 21/07/16
dot icon25/07/2016
Resolutions
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon27/05/2016
Termination of appointment of Ian Richardson as a director on 2016-05-27
dot icon17/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon12/05/2015
Appointment of William David Bloomer as a director on 2015-04-29
dot icon12/05/2015
Appointment of Ian Richardson as a director on 2015-04-29
dot icon01/05/2015
Termination of appointment of Andrew Tuffield as a director on 2015-04-29
dot icon01/05/2015
Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 2015-04-29
dot icon30/04/2015
Current accounting period extended from 2015-06-30 to 2015-09-30
dot icon30/04/2015
Registered office address changed from Woodlands Manton Lane Bedford Bedfordshire MK41 7LW to 16 Eastcheap London EC3M 1BD on 2015-04-30
dot icon29/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon14/12/2011
Director's details changed for Mr Jonathan Mark Thompson-Copsey on 2011-12-14
dot icon08/12/2011
Director's details changed for Mr Jonathan Mark Thompson-Copsey on 2011-12-07
dot icon14/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon25/03/2011
Termination of appointment of Paul Bridgwater as a director
dot icon16/03/2011
Full accounts made up to 2010-06-30
dot icon11/02/2011
Appointment of Mr Jonathan Mark Thompson-Copsey as a director
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/01/2011
Termination of appointment of David Reed as a director
dot icon05/01/2011
Appointment of Mr Paul Charles Bridgwater as a director
dot icon22/07/2010
Appointment of David Michael Reed as a director
dot icon09/07/2010
Termination of appointment of Paul Bridgwater as a director
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon25/06/2010
Secretary's details changed for Mr Andrew John Moore on 2010-06-25
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon15/03/2010
Termination of appointment of a director
dot icon05/03/2010
Director's details changed for Paul Charles Bridgwater on 2010-03-05
dot icon26/02/2010
Director's details changed for Philip Ian Albon on 2010-02-26
dot icon18/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon27/10/2009
Termination of appointment of David Reed as a director
dot icon23/10/2009
Termination of appointment of David Reed as a director
dot icon23/10/2009
Termination of appointment of Andrew Collins as a director
dot icon08/01/2009
Registered office changed on 08/01/2009 from 1ST floor 33 lombard street london EC3V 9BQ
dot icon22/12/2008
Secretary appointed andrew john moore
dot icon17/12/2008
Appointment terminated secretary rodney hathaway
dot icon18/11/2008
Resolutions
dot icon14/11/2008
Return made up to 09/11/08; full list of members
dot icon10/11/2008
Resolutions
dot icon02/11/2008
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon27/10/2008
Secretary's change of particulars / rodney hathaway / 22/10/2008
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2008
Auditor's resignation
dot icon20/10/2008
Resolutions
dot icon20/10/2008
Director appointed andrew tuffield
dot icon20/10/2008
Director appointed andrew dominic john bucke collins
dot icon20/10/2008
Director appointed paul charles bridgwater
dot icon13/10/2008
Appointment terminated director michael wade
dot icon13/10/2008
Appointment terminated director michael ovens
dot icon13/10/2008
Appointment terminated director john hudson
dot icon13/10/2008
Appointment terminated director stephen greener
dot icon13/10/2008
Appointment terminated director paul fagg
dot icon13/10/2008
Appointment terminated director michael boniface
dot icon13/10/2008
Appointment terminated director paul barnes
dot icon23/09/2008
Memorandum and Articles of Association
dot icon22/09/2008
Full accounts made up to 2008-03-31
dot icon15/11/2007
Return made up to 09/11/07; full list of members
dot icon16/10/2007
Full accounts made up to 2007-03-31
dot icon24/07/2007
New director appointed
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon16/04/2007
Ad 26/03/07--------- £ si [email protected]=70 £ ic 530/600
dot icon16/04/2007
Ad 29/03/07--------- £ si [email protected]=30 £ ic 500/530
dot icon21/12/2006
Director resigned
dot icon09/11/2006
Return made up to 09/11/06; full list of members
dot icon05/10/2006
Full accounts made up to 2006-03-31
dot icon25/04/2006
Secretary resigned;director resigned
dot icon25/04/2006
New secretary appointed
dot icon17/01/2006
Full accounts made up to 2005-03-31
dot icon29/11/2005
Return made up to 09/11/05; full list of members
dot icon13/05/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon09/12/2004
Return made up to 09/11/04; full list of members
dot icon30/11/2004
Director's particulars changed
dot icon26/10/2004
Full accounts made up to 2004-03-31
dot icon15/03/2004
Registered office changed on 15/03/04 from: 6 alie street london E1 8DD
dot icon15/03/2004
Director resigned
dot icon24/12/2003
Full accounts made up to 2003-03-31
dot icon11/12/2003
Return made up to 09/11/03; full list of members
dot icon21/02/2003
New director appointed
dot icon22/11/2002
Return made up to 09/11/02; full list of members
dot icon15/10/2002
Full accounts made up to 2002-03-31
dot icon17/04/2002
Resolutions
dot icon04/03/2002
Director resigned
dot icon16/11/2001
Return made up to 09/11/01; full list of members
dot icon13/08/2001
Full accounts made up to 2001-03-31
dot icon10/07/2001
Resolutions
dot icon23/04/2001
Director resigned
dot icon14/12/2000
Return made up to 09/11/00; full list of members
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon09/06/2000
S-div 23/03/00
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Registered office changed on 13/04/00 from: 9 alie street london E1 8DE
dot icon15/11/1999
Return made up to 09/11/99; full list of members
dot icon03/11/1999
Full accounts made up to 1999-03-31
dot icon29/06/1999
New director appointed
dot icon09/03/1999
New secretary appointed;new director appointed
dot icon09/03/1999
Secretary resigned;director resigned
dot icon21/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon09/12/1998
Return made up to 09/11/98; change of members
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Statement of affairs
dot icon03/03/1998
Ad 29/10/97--------- £ si 400@1
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon05/12/1997
Return made up to 09/11/97; full list of members
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon23/09/1997
Certificate of change of name
dot icon10/07/1997
Full accounts made up to 1996-12-31
dot icon14/11/1996
Return made up to 09/11/96; no change of members
dot icon14/11/1996
Director's particulars changed
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon13/11/1995
Return made up to 09/11/95; full list of members
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 09/11/94; full list of members
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon27/05/1994
Secretary resigned;new secretary appointed
dot icon28/11/1993
Return made up to 09/11/93; full list of members
dot icon26/10/1993
New director appointed
dot icon26/10/1993
Location of register of members
dot icon26/10/1993
Registered office changed on 26/10/93 from: c/o grimstone insurance servs. 10 st.mary at hill london EC3R 8EE
dot icon26/10/1993
Ad 06/10/93--------- £ si 98@1=98 £ ic 2/100
dot icon24/06/1993
Accounting reference date notified as 31/12
dot icon02/04/1993
Resolutions
dot icon02/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1993
Certificate of change of name
dot icon24/03/1993
Registered office changed on 24/03/93 from: waterlow company services classic house,174-180 old street london EC1V 9BP
dot icon09/12/1992
Resolutions
dot icon09/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trillo, David John
Director
24/02/1999 - 03/04/2006
13
Whiting, Andrew Michael John
Director
28/10/1997 - 24/02/1999
15
Bridgwater, Paul Charles
Director
30/12/2010 - 31/01/2011
44
Thompson-Copsey, Jonathan Mark
Director
31/01/2011 - 28/04/2015
28
Reed, David Michael
Director
24/06/2010 - 30/12/2010
46

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 BOWOOD HOLDINGS LIMITED

BOWOOD HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/11/1992 with the registered office located at 16 Eastcheap, London EC3M 1BD. There are currently 2 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 BOWOOD HOLDINGS LIMITED?

toggle

BOWOOD HOLDINGS LIMITED is currently Dissolved. It was registered on 08/11/1992 and dissolved on 28/11/2016.

Where is BOWOOD HOLDINGS LIMITED located?

toggle

BOWOOD HOLDINGS LIMITED is registered at 16 Eastcheap, London EC3M 1BD.

What does BOWOOD HOLDINGS LIMITED do?

toggle

BOWOOD HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOWOOD HOLDINGS LIMITED?

toggle

The latest filing was on 29/11/2016: Final Gazette dissolved via voluntary strike-off.