About

Registered Number: 05192981
Date of Incorporation: 29/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/11/2016 (7 years and 6 months ago)
Registered Address: 15 Canada Square, Canary Wharf, London, E14 5GL

 

Legacy Bowl Uk Ltd was founded on 29 July 2004 and has its registered office in London. There are no directors listed for the business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 02 August 2016
4.68 - Liquidator's statement of receipts and payments 29 June 2016
AD01 - Change of registered office address 30 April 2015
RESOLUTIONS - N/A 28 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2015
4.70 - N/A 28 April 2015
RESOLUTIONS - N/A 06 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 October 2014
SH19 - Statement of capital 06 October 2014
CAP-SS - N/A 06 October 2014
RESOLUTIONS - N/A 08 September 2014
CERTNM - Change of name certificate 08 September 2014
CONNOT - N/A 08 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH03 - Change of particulars for secretary 07 August 2012
AA - Annual Accounts 06 July 2012
AD01 - Change of registered office address 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 January 2012
AD01 - Change of registered office address 18 August 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
CERTNM - Change of name certificate 13 August 2010
CONNOT - N/A 13 August 2010
AR01 - Annual Return 03 August 2010
AD01 - Change of registered office address 03 August 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 08 May 2009
395 - Particulars of a mortgage or charge 18 March 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
RESOLUTIONS - N/A 17 October 2008
MEM/ARTS - N/A 17 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2008
123 - Notice of increase in nominal capital 17 October 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
AA - Annual Accounts 14 July 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 02 June 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
225 - Change of Accounting Reference Date 09 March 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
363s - Annual Return 18 August 2005
287 - Change in situation or address of Registered Office 27 July 2005
287 - Change in situation or address of Registered Office 09 December 2004
225 - Change of Accounting Reference Date 19 October 2004
395 - Particulars of a mortgage or charge 04 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
287 - Change in situation or address of Registered Office 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
NEWINC - New incorporation documents 29 July 2004

Mortgages & Charges

Description Date Status Charge by
Deed of amendment 27 February 2009 Fully Satisfied

N/A

Debenture 30 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.