About

Registered Number: 07840694
Date of Incorporation: 09/11/2011 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years and 10 months ago)
Registered Address: St Clements House, Clement's Lane, London, EC4N 7AE,

 

Based in London, Bowater Holographics Ltd was registered on 09 November 2011, it's status at Companies House is "Dissolved". This business has 2 directors listed as Roper, Jonathan Christopher, Flynn, Susan at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROPER, Jonathan Christopher 30 April 2013 - 1
FLYNN, Susan 09 November 2011 30 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
DISS16(SOAS) - N/A 09 March 2019
TM01 - Termination of appointment of director 22 February 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
AA - Annual Accounts 27 September 2018
DISS40 - Notice of striking-off action discontinued 22 September 2018
AA - Annual Accounts 21 September 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
DISS40 - Notice of striking-off action discontinued 10 February 2018
CS01 - N/A 07 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AA01 - Change of accounting reference date 26 September 2017
AD01 - Change of registered office address 28 April 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 07 January 2017
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 17 December 2015
AD01 - Change of registered office address 19 November 2015
CERTNM - Change of name certificate 17 November 2015
AA - Annual Accounts 12 October 2015
AD01 - Change of registered office address 19 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 08 September 2014
AA01 - Change of accounting reference date 13 May 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 09 August 2013
CERTNM - Change of name certificate 01 May 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 01 May 2013
AP03 - Appointment of secretary 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AD01 - Change of registered office address 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AA01 - Change of accounting reference date 18 March 2013
SH01 - Return of Allotment of shares 04 February 2013
SH01 - Return of Allotment of shares 04 February 2013
SH01 - Return of Allotment of shares 04 February 2013
SH01 - Return of Allotment of shares 04 February 2013
SH01 - Return of Allotment of shares 04 February 2013
AR01 - Annual Return 12 December 2012
NEWINC - New incorporation documents 09 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.