GOWER SECRETARIES LIMITED

Second Floor Second Floor, London, EC4A 3DE, United Kingdom
StatusDISSOLVED
Company No.02939238
CategoryPrivate Limited Company
Incorporated15 Jun 1994
Age30 years, 15 days
JurisdictionEngland Wales
Dissolution13 Nov 2018
Years5 years, 7 months, 17 days

SUMMARY

GOWER SECRETARIES LIMITED is an dissolved private limited company with number 02939238. It was incorporated 30 years, 15 days ago, on 15 June 1994 and it was dissolved 5 years, 7 months, 17 days ago, on 13 November 2018. The company address is Second Floor Second Floor, London, EC4A 3DE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Nov 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gower Nominees Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-02

Officer name: Mr Marcel Arthur Ulrich

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-02

Officer name: Mr Darshan Gatecha

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-13

Old address: Third Floor 15 Poland Street London W1F 8QE

New address: Second Floor 4-5 Gough Square London United Kingdom EC4A 3DE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahesh Patel

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupa Hindocha

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhumika Savaliya

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bhumika Savaliya

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marcel Ulrich

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director marianna martinkuviene

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 06/08/2008 from third floor 15 poland street london W1F 8QE

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr darshan gatecha

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 01/03/07 from: third floor 55 gower street london WC1E 6HQ

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 20/06/06 from: 55 gower street london WC1E 6HQ

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/98; full list of members

Documents

View document PDF

Resolution

Date: 19 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/97; no change of members

Documents

View document PDF

Legacy

Date: 28 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/96; no change of members

Documents

View document PDF

Legacy

Date: 03 Jun 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

DMJL HOLDINGS LIMITED

TEMPLE LAUGHERN FARM,WORCESTER,WR2 6AS

Number:05306736
Status:ACTIVE
Category:Private Limited Company

FLAIRDAWN LIMITED

173 LONDON ROAD,STAINES-UPON-THAMES,TW18 4HL

Number:02005177
Status:ACTIVE
Category:Private Limited Company

HIGH STAR PRODUCTION COMPANY LIMITED

STUDIO 3, 5 WEST ROAD,ESSEX,RM6 6YA

Number:05332395
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARC WILES MANAGEMENT LIMITED

3 JESSE TERRACE,READING,RG1 7RS

Number:10460450
Status:ACTIVE
Category:Private Limited Company

SANDMAN FILM LIMITED

SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE,BURY ST. EDMUNDS,IP28 6JY

Number:11497423
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST FENCING LIMITED

3 BOYNE PARK,TUNBRIDGE WELLS,TN4 8EN

Number:08345936
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source