Company Information for BOWATER HOLOGRAPHICS LIMITED
ST CLEMENTS HOUSE, CLEMENT'S LANE, LONDON, EC4N 7AE,
|
Company Registration Number
07840694
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
BOWATER HOLOGRAPHICS LIMITED | ||||
Legal Registered Office | ||||
ST CLEMENTS HOUSE CLEMENT'S LANE LONDON EC4N 7AE Other companies in EC1M | ||||
Previous Names | ||||
|
Company Number | 07840694 | |
---|---|---|
Company ID Number | 07840694 | |
Date formed | 2011-11-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 29/09/2019 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB125028937 |
Last Datalog update: | 2019-03-07 16:28:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOWATER HOLOGRAPHICS (MALTA) LTD | 6/5, SIR WILLIAM REID STREET GZIRA | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN CHRISTOPHER ROPER |
||
NICOLAS CHARLES VANSITTART BOWATER |
||
PAUL TOWNSEND CARTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAVID WILTSHIRE |
Director | ||
SUSAN FLYNN |
Company Secretary | ||
PATRICK FRANCIS FLYNN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOWATER FOUNDATION | Director | 2014-03-19 | CURRENT | 2013-11-28 | Active - Proposal to Strike off | |
SPORTS MUTUAL | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
HOLOTRONICS LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Active - Proposal to Strike off | |
BOWATER INDUSTRIES LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Liquidation | |
THE FESTIVAL OF HOPE FOUNDATION LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active - Proposal to Strike off | |
THE FESTIVAL OF HOPE EVENTS LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
VIGILO BOWATER LUXURY SOLUTIONS LTD | Director | 2014-07-04 | CURRENT | 2014-07-04 | Active | |
HOLARTHERM LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Active | |
BOWATER HOLOGRAPHIC SALES LIMITED | Director | 2012-12-14 | CURRENT | 2012-12-14 | Active | |
BOWATER INDUSTRIES LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Liquidation | |
BOWATER HOLOGRAPHIC RESEARCH LIMITED | Director | 2012-10-30 | CURRENT | 2012-10-30 | Liquidation | |
PAUL TOWNSEND LIMITED | Director | 2012-06-26 | CURRENT | 2012-06-26 | Dissolved 2014-03-11 | |
TOWNSEND ADVISORY SERVICES LTD | Director | 2010-07-02 | CURRENT | 2010-07-02 | Active | |
KTG ENVIRONMENTAL LTD | Director | 2008-06-17 | CURRENT | 2008-06-17 | Active | |
KTG GROUP LTD | Director | 2007-05-24 | CURRENT | 2007-05-24 | Dissolved 2014-06-07 | |
INNOVATORONE PUBLIC LIMITED COMPANY | Director | 2002-03-14 | CURRENT | 2002-02-06 | Dissolved 2015-12-08 |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND CARTER | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/17 FROM C/O Charterhouse Law Limited 200 Aldersgate London EC1A 4HD | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 106 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/15 FROM Regency House Kings Place Buckhurst Hill Essex IG9 5EB England | |
RES15 | CHANGE OF NAME 04/11/2015 | |
CERTNM | Company name changed bowater holographic optical elements LIMITED\certificate issued on 17/11/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/15 FROM C/O Irvine and Partners 2 Charterhouse Mews London EC1M 6BB | |
AA | COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WILTSHIRE | |
AA01 | Previous accounting period shortened from 31/03/14 TO 31/12/13 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 30/04/2013 | |
CERTNM | COMPANY NAME CHANGED AOSYS LIMITED CERTIFICATE ISSUED ON 01/05/13 | |
AP01 | DIRECTOR APPOINTED MR NICOLAS CHARLES VANSITTART BOWATER | |
AP01 | DIRECTOR APPOINTED MR PAUL TOWNSEND CARTER | |
AP03 | SECRETARY APPOINTED MR JONATHAN CHRISTOPHER ROPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK FLYNN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM THE MALTINGS ROSEMARY LANE HALSTEAD ESSEX CO9 1HZ ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN FLYNN | |
AA01 | CURREXT FROM 30/11/2012 TO 31/03/2013 | |
SH01 | 27/11/12 STATEMENT OF CAPITAL GBP 106 | |
SH01 | 27/11/12 STATEMENT OF CAPITAL GBP 106 | |
SH01 | 27/11/12 STATEMENT OF CAPITAL GBP 106 | |
SH01 | 27/11/12 STATEMENT OF CAPITAL GBP 106 | |
SH01 | 27/11/12 STATEMENT OF CAPITAL GBP 106 | |
AR01 | 09/11/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 26800 - Manufacture of magnetic and optical media
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOWATER HOLOGRAPHICS LIMITED
The top companies supplying to UK government with the same SIC code (26800 - Manufacture of magnetic and optical media) as BOWATER HOLOGRAPHICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |