Company NameBow Projects Limited
Company StatusDissolved
Company Number05672541
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 2 months ago)
Dissolution Date29 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew William Todman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(8 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 29 January 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 St Marys Close
Laddingford
Maidstone
Kent
ME18 6DG
Secretary NameHelen Todman
NationalityBritish
StatusClosed
Appointed22 September 2006(8 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 29 January 2016)
RoleSolicitor
Correspondence Address4 St Marys Close
Laddingford
Maidstone
Kent
ME18 6DG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O The Offices Of Silke & Co Ltd
1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

1 at £1Andrew Todman
100.00%
Ordinary

Financials

Year2014
Net Worth£278
Cash£855
Current Liabilities£39,025

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Final Gazette dissolved following liquidation (1 page)
2 November 2015Liquidators statement of receipts and payments to 2 October 2015 (4 pages)
2 November 2015Liquidators statement of receipts and payments to 2 October 2015 (4 pages)
2 November 2015Liquidators' statement of receipts and payments to 2 October 2015 (4 pages)
29 October 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
13 November 2014Liquidators statement of receipts and payments to 2 October 2014 (9 pages)
13 November 2014Liquidators statement of receipts and payments to 2 October 2014 (9 pages)
13 November 2014Liquidators' statement of receipts and payments to 2 October 2014 (9 pages)
15 October 2013Registered office address changed from C/O Bow Projects 25 Floral Street London WC2E 9DP United Kingdom on 15 October 2013 (2 pages)
14 October 2013Appointment of a voluntary liquidator (1 page)
14 October 2013Statement of affairs with form 4.19 (5 pages)
14 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 May 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(4 pages)
15 January 2013Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2012Registered office address changed from C/O Bow Projects 25 Floral Street London WC2E 9DP United Kingdom on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 17-19 Bedford Street London WC2E 9HP United Kingdom on 13 January 2012 (1 page)
13 January 2012Register inspection address has been changed (1 page)
28 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
18 November 2010Registered office address changed from 117 Waterloo Road London SE1 8UL on 18 November 2010 (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Andrew William Todman on 17 January 2010 (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 January 2009Return made up to 11/01/09; full list of members (3 pages)
17 January 2008Return made up to 11/01/08; full list of members (2 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
26 January 2007Return made up to 11/01/07; full list of members (2 pages)
26 January 2007Secretary's particulars changed (1 page)
2 October 2006New secretary appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Ad 11/01/06--------- £ si 1@1=1 £ ic 1/2 (3 pages)
2 October 2006Resolutions
  • RES13 ‐ Non trading & appoint 11/01/06
(1 page)
2 October 2006Registered office changed on 02/10/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
11 January 2006Incorporation (12 pages)