BOWQUEST LIMITED

Register to unlock more data on OkredoRegister

BOWQUEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02772496

Incorporation date

10/12/1992

Size

Dormant

Contacts

Registered address

Registered address

Rosedean House, 4 Argyle Road, Barnet EN5 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1992)
dot icon27/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon11/08/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon27/06/2025
Accounts for a dormant company made up to 2024-06-30
dot icon19/07/2024
Termination of appointment of Najma Pirzada as a director on 2023-08-01
dot icon18/07/2024
Cessation of Najma Pirzada as a person with significant control on 2023-08-01
dot icon18/07/2024
Confirmation statement made on 2024-05-31 with updates
dot icon18/07/2024
Notification of Ravi Darbari as a person with significant control on 2024-07-18
dot icon18/07/2024
Appointment of Mr Babu Vadamalayan as a director on 2024-07-18
dot icon29/06/2024
Accounts for a dormant company made up to 2023-06-30
dot icon07/08/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon30/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon08/08/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon03/08/2022
Register inspection address has been changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX
dot icon02/08/2022
Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR
dot icon11/05/2022
Registered office address changed from Battle House 1 East Barnet Road New Barnet Herts EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 2022-05-11
dot icon29/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon09/11/2021
Director's details changed for Mr Ravi Darbari on 2021-11-09
dot icon15/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon17/09/2020
Accounts for a dormant company made up to 2020-06-30
dot icon17/09/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon01/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-05-31 with updates
dot icon21/12/2018
Notification of Najma Pirzada as a person with significant control on 2018-12-21
dot icon14/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon14/12/2018
Accounts for a dormant company made up to 2017-06-30
dot icon14/12/2018
Accounts for a dormant company made up to 2016-06-30
dot icon14/12/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon14/12/2018
Confirmation statement made on 2017-05-31 with no updates
dot icon14/12/2018
Annual return made up to 2016-05-31 with full list of shareholders
dot icon14/12/2018
Administrative restoration application
dot icon15/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon17/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon17/08/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon16/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon03/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon28/02/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon22/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon27/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon16/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon06/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon06/12/2010
Director's details changed for Mr Ravi Darbari on 2010-12-05
dot icon10/06/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon09/06/2010
Director's details changed for Ravi Darbari on 2009-12-05
dot icon09/06/2010
Termination of appointment of Taylors Secretaries Limited as a secretary
dot icon09/06/2010
Register inspection address has been changed
dot icon09/06/2010
Director's details changed for Najma Pirzada on 2009-12-05
dot icon27/03/2010
Compulsory strike-off action has been discontinued
dot icon26/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon26/03/2010
Previous accounting period shortened from 2009-12-31 to 2009-06-30
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon03/06/2009
Compulsory strike-off action has been discontinued
dot icon02/06/2009
Return made up to 05/12/08; full list of members
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon29/09/2008
Registered office changed on 29/09/2008 from trust property management trust house 2 colindale business centre 126 colindale avenue london NW9 5HD
dot icon23/07/2008
Director appointed ravi darbari
dot icon16/07/2008
Secretary appointed taylors secretaries LIMITED
dot icon01/07/2008
Director appointed najma pirzada
dot icon26/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/06/2008
Accounts for a dormant company made up to 2006-12-31
dot icon24/06/2008
Appointment terminated director simon de friend
dot icon24/06/2008
Appointment terminated secretary trust property management LIMITED
dot icon16/05/2008
Registered office changed on 16/05/2008 from c/o trust property management LIMITED cavendish house 369-391 burnt oak broadway edgware middlesex HA85AW
dot icon16/05/2008
Secretary's change of particulars / trust property management LIMITED / 12/05/2008
dot icon16/01/2008
Return made up to 05/12/07; full list of members
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Secretary resigned
dot icon28/09/2007
New secretary appointed
dot icon28/09/2007
Registered office changed on 28/09/07 from: battle house 1 east barnet road new barnet herts EN4 8RR
dot icon18/09/2007
Resolutions
dot icon24/08/2007
Return made up to 05/12/06; full list of members
dot icon20/08/2007
Secretary resigned
dot icon20/08/2007
New secretary appointed
dot icon20/08/2007
Registered office changed on 20/08/07 from: c/o trust property management trust house po box 589 edgware middlesex HA8 4DY
dot icon03/08/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon08/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/09/2006
Director resigned
dot icon15/09/2006
New secretary appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
Secretary resigned
dot icon04/09/2006
Registered office changed on 04/09/06 from: 236 finchley road london NW3 6DJ
dot icon04/09/2006
Director resigned
dot icon28/12/2005
Return made up to 05/12/05; full list of members
dot icon17/12/2004
Return made up to 05/12/04; full list of members
dot icon17/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/01/2004
Director resigned
dot icon13/12/2003
Return made up to 05/12/03; full list of members
dot icon14/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/01/2003
Return made up to 10/12/02; full list of members
dot icon15/01/2003
New secretary appointed
dot icon15/01/2003
Accounts for a dormant company made up to 2001-12-31
dot icon10/01/2002
Return made up to 10/12/01; full list of members
dot icon30/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/08/2001
Secretary resigned;director resigned
dot icon09/05/2001
New secretary appointed;new director appointed
dot icon12/01/2001
Return made up to 10/12/00; full list of members
dot icon30/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/08/2000
Resolutions
dot icon10/02/2000
Return made up to 10/12/99; full list of members
dot icon10/02/2000
Resolutions
dot icon10/02/2000
£ nc 100/1000 01/02/00
dot icon07/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon07/09/1999
Resolutions
dot icon01/12/1998
Return made up to 10/12/98; full list of members
dot icon15/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon15/09/1998
Resolutions
dot icon08/12/1997
Return made up to 10/12/97; full list of members
dot icon10/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon10/10/1997
Resolutions
dot icon19/12/1996
New director appointed
dot icon19/12/1996
Return made up to 10/12/96; full list of members
dot icon09/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon09/09/1996
Resolutions
dot icon30/11/1995
Return made up to 10/12/95; full list of members
dot icon16/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon03/10/1995
Resolutions
dot icon24/08/1995
New director appointed
dot icon17/08/1995
Director resigned
dot icon24/03/1995
Ad 31/01/94--------- £ si 98@1
dot icon05/12/1994
Return made up to 10/12/94; no change of members
dot icon23/02/1994
Return made up to 10/12/93; full list of members
dot icon28/01/1994
Accounts for a dormant company made up to 1993-12-31
dot icon28/01/1994
Resolutions
dot icon13/02/1993
Registered office changed on 13/02/93 from: 49 green lanes london N16 9BU
dot icon13/02/1993
New director appointed
dot icon13/02/1993
Secretary resigned;new secretary appointed
dot icon13/02/1993
Director resigned;new director appointed
dot icon11/02/1993
Resolutions
dot icon11/02/1993
Memorandum and Articles of Association
dot icon10/12/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
1.00K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darbari, Ravi
Director
11/06/2008 - Present
1
Darbari, Ravi
Director
05/06/2007 - 19/09/2007
1
Pirzada, Najma
Director
11/06/2008 - 01/08/2023
-
Vadamalayan, Babu
Director
18/07/2024 - Present
9
Vadamalayan, Babu
Director
20/07/2007 - 19/09/2007
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWQUEST LIMITED

BOWQUEST LIMITED is an(a) Active company incorporated on 10/12/1992 with the registered office located at Rosedean House, 4 Argyle Road, Barnet EN5 4DX. 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 BOWQUEST LIMITED?

toggle

BOWQUEST LIMITED is currently Active. It was registered on 10/12/1992 .

Where is BOWQUEST LIMITED located?

toggle

BOWQUEST LIMITED is registered at Rosedean House, 4 Argyle Road, Barnet EN5 4DX.

What does BOWQUEST LIMITED do?

toggle

BOWQUEST LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BOWQUEST LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a dormant company made up to 2025-06-30.