SLAYMAKER COWLEY WHITE/BOZELL (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

SLAYMAKER COWLEY WHITE/BOZELL (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02207028

Incorporation date

20/12/1987

Size

Dormant

Contacts

Registered address

Registered address

FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1987)
dot icon22/05/2010
Final Gazette dissolved following liquidation
dot icon22/02/2010
Return of final meeting in a members' voluntary winding up
dot icon30/11/2009
Appointment of a voluntary liquidator
dot icon30/11/2009
Insolvency court order
dot icon30/11/2009
Notice of ceasing to act as a voluntary liquidator
dot icon25/11/2009
Liquidators' statement of receipts and payments to 2009-10-22
dot icon03/11/2008
Registered office changed on 04/11/2008 from ground floor 84 eccleston square london SW1V 1PX
dot icon02/11/2008
Declaration of solvency
dot icon02/11/2008
Appointment of a voluntary liquidator
dot icon02/11/2008
Resolutions
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon04/03/2008
Accounts made up to 2007-12-31
dot icon30/01/2008
Director resigned
dot icon26/11/2007
New director appointed
dot icon17/08/2007
Return made up to 30/06/07; full list of members
dot icon13/04/2007
Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY
dot icon11/03/2007
Accounts made up to 2006-12-31
dot icon03/10/2006
Accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 30/06/06; full list of members
dot icon08/07/2005
Return made up to 30/06/05; full list of members
dot icon01/03/2005
Accounts made up to 2004-12-31
dot icon27/10/2004
Director resigned
dot icon14/10/2004
New secretary appointed
dot icon14/10/2004
Secretary resigned
dot icon14/10/2004
Director resigned
dot icon12/09/2004
Accounts made up to 2003-12-31
dot icon28/07/2004
Return made up to 30/06/04; full list of members
dot icon22/07/2003
Return made up to 30/06/03; full list of members
dot icon19/03/2003
Accounts made up to 2002-12-31
dot icon05/02/2003
Accounts made up to 2001-12-31
dot icon07/11/2002
Resolutions
dot icon03/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/08/2002
Auditor's resignation
dot icon09/07/2002
Return made up to 30/06/02; full list of members
dot icon12/03/2002
Registered office changed on 13/03/02 from: 110 st martin's lane london WC2N 4DY
dot icon17/01/2002
Return made up to 15/11/01; full list of members
dot icon08/10/2001
Secretary's particulars changed;director's particulars changed
dot icon10/09/2001
Director resigned
dot icon25/06/2001
Accounts for a small company made up to 2000-12-31
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Accounts for a small company made up to 1999-12-31
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon01/05/2001
Return made up to 18/10/00; full list of members
dot icon22/03/2001
New director appointed
dot icon22/03/2001
Director resigned
dot icon20/12/2000
Registered office changed on 21/12/00 from: 25 wellington st london WC2E 7DA
dot icon19/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon13/09/2000
Full accounts made up to 1998-12-31
dot icon17/05/2000
Director resigned
dot icon17/05/2000
Director resigned
dot icon03/05/2000
New director appointed
dot icon20/04/2000
New secretary appointed
dot icon20/04/2000
Director resigned
dot icon20/04/2000
Secretary resigned
dot icon08/11/1999
Return made up to 18/10/99; full list of members
dot icon03/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon09/02/1999
Return made up to 18/10/98; no change of members
dot icon15/11/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Auditor's resignation
dot icon26/01/1998
New secretary appointed;new director appointed
dot icon26/01/1998
Secretary resigned;director resigned
dot icon26/01/1998
Return made up to 18/10/97; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon19/01/1997
Return made up to 18/10/96; full list of members
dot icon06/11/1996
Full accounts made up to 1995-12-31
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon03/12/1995
Return made up to 18/10/95; full list of members
dot icon03/12/1995
Director's particulars changed
dot icon27/11/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon22/11/1994
Return made up to 18/10/94; no change of members
dot icon22/11/1994
Director resigned
dot icon20/11/1994
Director resigned
dot icon20/11/1994
Director resigned
dot icon31/10/1993
Return made up to 18/10/93; full list of members
dot icon31/10/1993
Director's particulars changed
dot icon22/09/1993
Full accounts made up to 1993-03-31
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon08/11/1992
Return made up to 18/10/92; no change of members
dot icon11/08/1992
Return made up to 31/12/91; no change of members
dot icon11/08/1992
Registered office changed on 12/08/92
dot icon02/03/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Memorandum and Articles of Association
dot icon12/06/1991
Full accounts made up to 1990-03-31
dot icon12/06/1991
Return made up to 31/03/91; full list of members
dot icon10/05/1990
Registered office changed on 11/05/90 from: 8 henrietta street london WC2E 8PS
dot icon10/05/1990
Resolutions
dot icon25/04/1990
Full group accounts made up to 1989-03-31
dot icon16/04/1990
Return made up to 18/10/89; full list of members
dot icon26/11/1989
New director appointed
dot icon24/10/1989
Resolutions
dot icon24/10/1989
Resolutions
dot icon24/10/1989
Resolutions
dot icon05/09/1988
Wd 15/08/88 ad 06/07/88--------- £ si 12000@1=12000 £ ic 387999/399999
dot icon17/08/1988
Secretary resigned;new secretary appointed
dot icon17/08/1988
New director appointed
dot icon10/07/1988
Resolutions
dot icon07/07/1988
Wd 31/05/88 ad 31/03/88--------- £ si 387997@1=387997 £ ic 2/387999
dot icon07/07/1988
£ nc 1000/400000
dot icon07/06/1988
Memorandum and Articles of Association
dot icon01/06/1988
Certificate of change of name
dot icon17/05/1988
New director appointed
dot icon09/03/1988
Registered office changed on 10/03/88 from: 50 stratton street london W1X 5FL
dot icon09/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Matthew Lloyd
Director
31/12/1997 - 14/04/2000
19
Bean, Louise
Secretary
04/10/2004 - Present
103
Perry, Philip James Erskine
Director
28/12/2000 - 22/12/2007
61
Perry, Philip James Erskine
Director
14/04/2000 - 29/12/2000
61
Taffinder, Nicholas James
Director
20/11/2007 - Present
55

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 SLAYMAKER COWLEY WHITE/BOZELL (HOLDINGS) LIMITED

SLAYMAKER COWLEY WHITE/BOZELL (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 20/12/1987 with the registered office located at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER. 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 SLAYMAKER COWLEY WHITE/BOZELL (HOLDINGS) LIMITED?

toggle

SLAYMAKER COWLEY WHITE/BOZELL (HOLDINGS) LIMITED is currently Dissolved. It was registered on 20/12/1987 and dissolved on 22/05/2010.

Where is SLAYMAKER COWLEY WHITE/BOZELL (HOLDINGS) LIMITED located?

toggle

SLAYMAKER COWLEY WHITE/BOZELL (HOLDINGS) LIMITED is registered at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER.

What does SLAYMAKER COWLEY WHITE/BOZELL (HOLDINGS) LIMITED do?

toggle

SLAYMAKER COWLEY WHITE/BOZELL (HOLDINGS) LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for SLAYMAKER COWLEY WHITE/BOZELL (HOLDINGS) LIMITED?

toggle

The latest filing was on 22/05/2010: Final Gazette dissolved following liquidation.