About

Registered Number: 05895569
Date of Incorporation: 03/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2017 (6 years and 6 months ago)
Registered Address: 25 Farringdon Street, London, EC4A 4AB

 

Established in 2006, Morgan Stanley Bowline Ltd have registered office in London, it's status at Companies House is "Dissolved". This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARTLETT, Paul Eugene 30 March 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2017
LIQ13 - N/A 12 July 2017
4.68 - Liquidator's statement of receipts and payments 29 November 2016
AD01 - Change of registered office address 08 October 2015
RESOLUTIONS - N/A 06 October 2015
4.70 - N/A 06 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 October 2015
AR01 - Annual Return 27 August 2015
RESOLUTIONS - N/A 16 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2014
SH19 - Statement of capital 16 December 2014
CAP-SS - N/A 16 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 17 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 18 September 2013
TM01 - Termination of appointment of director 28 September 2012
AP01 - Appointment of director 29 August 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 18 July 2012
RESOLUTIONS - N/A 02 November 2011
CC04 - Statement of companies objects 02 November 2011
CH01 - Change of particulars for director 19 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 05 May 2010
TM02 - Termination of appointment of secretary 19 April 2010
AP03 - Appointment of secretary 14 April 2010
AD01 - Change of registered office address 13 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 08 August 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
225 - Change of Accounting Reference Date 15 January 2009
363a - Annual Return 12 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
RESOLUTIONS - N/A 30 July 2008
AA - Annual Accounts 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
363a - Annual Return 01 September 2007
225 - Change of Accounting Reference Date 01 May 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
NEWINC - New incorporation documents 03 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.