Background WavePink WaveYellow Wave

L A BOWL (WARRINGTON) LIMITED (05317430)

L A BOWL (WARRINGTON) LIMITED (05317430) is a dissolved UK company. incorporated on 20 December 2004. with registered office in Rochester. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 2 other business activities. L A BOWL (WARRINGTON) LIMITED has been registered for 21 years. Current directors include FARAHMAND-AFSHAR, Mehdi.

Company Number
05317430
Status
dissolved
Type
ltd
Incorporated
20 December 2004
Age
21 years
Address
Star House, Rochester, ME1 1UX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
FARAHMAND-AFSHAR, Mehdi
SIC Codes
56302, 93210, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L A BOWL (WARRINGTON) LIMITED

L A BOWL (WARRINGTON) LIMITED is an dissolved company incorporated on 20 December 2004 with the registered office located in Rochester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 2 other business activities. L A BOWL (WARRINGTON) LIMITED was registered 21 years ago.(SIC: 56302, 93210, 93290)

Status

dissolved

Active since 21 years ago

Company No

05317430

LTD Company

Age

21 Years

Incorporated 20 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 2 April 2017 (8 years ago)
Submitted on 30 December 2017 (8 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 June 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Star House Star Hill Rochester, ME1 1UX,

Previous Addresses

Moorgate House King Street Newton Abbot Devon TQ12 2LG
From: 20 December 2004To: 2 April 2015
Timeline

10 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Nov 09
Director Left
Nov 09
Capital Update
Aug 10
Director Joined
Feb 11
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Capital Update
Nov 16
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FARAHMAND-AFSHAR, Mehdi

Active
Railway Street, ChathamME4 4JL
Born April 1964
Director
Appointed 02 Apr 2015

KELLY, Michael

Resigned
Woodside Cottage, HuddersfieldHD9 2QN
Secretary
Appointed 20 Dec 2004
Resigned 01 Nov 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Dec 2004
Resigned 20 Dec 2004

HOWLE, Lloyd Vernon

Resigned
Millwood, TotnesTQ9 6AX
Born February 1942
Director
Appointed 20 Dec 2004
Resigned 02 Apr 2015

KELLY, Michael

Resigned
Woodside Cottage, HuddersfieldHD9 2QN
Born January 1939
Director
Appointed 20 Dec 2004
Resigned 01 Nov 2009

KILBURN, John

Resigned
The Old Vicarage, WoolleyWF4 2JG
Born January 1942
Director
Appointed 20 Dec 2004
Resigned 01 Nov 2009

THORNTON, David Michael

Resigned
Star Hill, RochesterME1 1UX
Born January 1968
Director
Appointed 18 Oct 2010
Resigned 02 Apr 2015

WAGGETT, Brian Douglas

Resigned
Yonder Wreyland Knowle Road, Newton AbbotTQ13 9TR
Born August 1940
Director
Appointed 20 Dec 2004
Resigned 02 Apr 2015
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Compulsory
21 May 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
31 January 2018
SH10Notice of Particulars of Variation
Statement Of Companys Objects
30 January 2018
CC04CC04
Resolution
30 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 November 2016
SH19Statement of Capital
Legacy
7 November 2016
SH20SH20
Legacy
7 November 2016
CAP-SSCAP-SS
Resolution
7 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2016
AAAnnual Accounts
Legacy
2 November 2016
PARENT_ACCPARENT_ACC
Legacy
2 November 2016
AGREEMENT2AGREEMENT2
Legacy
2 November 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
1 September 2010
SH19Statement of Capital
Legacy
1 September 2010
CAP-SSCAP-SS
Resolution
1 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Resolution
3 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
15 May 2007
403aParticulars of Charge Subject to s859A
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
30 January 2007
88(2)O88(2)O
Legacy
30 January 2007
88(3)88(3)
Legacy
15 September 2006
88(3)88(3)
Legacy
15 September 2006
88(2)R88(2)R
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
27 June 2006
225Change of Accounting Reference Date
Legacy
19 April 2006
288cChange of Particulars
Legacy
26 January 2006
363aAnnual Return
Legacy
15 February 2005
287Change of Registered Office
Legacy
20 December 2004
288bResignation of Director or Secretary
Incorporation Company
20 December 2004
NEWINCIncorporation