DOWIE & COMPANY LIMITED
Overview
Company Name | DOWIE & COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04654521 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DOWIE & COMPANY LIMITED?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is DOWIE & COMPANY LIMITED located?
Registered Office Address | Saxon House Moseley's Farm Business Centre Fornham All Saints IP28 6JY Bury St. Edmunds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DOWIE & COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
SPEED 9497 LIMITED | Feb 03, 2003 | Feb 03, 2003 |
What are the latest accounts for DOWIE & COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for DOWIE & COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from The Lodge Cotton End Road Exning Newmarket Suffolk CB8 7NA United Kingdom to Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds IP28 6JY on Feb 10, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Registered office address changed from Exning House Lodge Cotton End Road Exning Newmarket Suffolk CB8 7NA to The Lodge Cotton End Road Exning Newmarket Suffolk CB8 7NA on Sep 22, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from The Lodge Cotton End Road Exning Newmarket Suffolk CB8 7NA to Exning House Lodge Cotton End Road Exning Newmarket Suffolk CB8 7NA on Feb 22, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Feb 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Miranda Rose Louise Henderson on Dec 10, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Scott Dowie on Dec 10, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miranda Rose Louise Henderson on Dec 10, 2013 | 1 pages | CH03 | ||||||||||
Registered office address changed from Chapel Street Studios Stoke by Clare Suffolk CO10 8HS to The Lodge Cotton End Road Exning Newmarket Suffolk CB8 7NA on Feb 06, 2015 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Robert Scott Dowie on Dec 10, 2013 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of DOWIE & COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOWIE, Robert Scott | Secretary | Cotton End Road Exning CB8 7NA Newmarket The Lodge Suffolk England | British | Designer | 87939530001 | |||||
HENDERSON, Miranda Rose Louise | Secretary | Cotton End Road Exning CB8 7NA Newmarket The Lodge Suffolk England | British | Writer | 55834140002 | |||||
DOWIE, Robert Scott | Director | Cotton End Road Exning CB8 7NA Newmarket The Lodge Suffolk England | England | British | Designer | 87939530002 | ||||
HENDERSON, Miranda Rose Louise | Director | Cotton End Road Exning CB8 7NA Newmarket The Lodge Suffolk England | England | British | Writer | 55834140003 | ||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of DOWIE & COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Scott Dowie | Jul 01, 2016 | Moseley's Farm Business Centre Fornham All Saints IP28 6JY Bury St. Edmunds Saxon House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Miranda Rose Louise Henderson | Jul 01, 2016 | Moseley's Farm Business Centre Fornham All Saints IP28 6JY Bury St. Edmunds Saxon House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0