Company NameBowlers (Sandwich Bar) Limited
DirectorZakia Ahmed Choudhury
Company StatusActive
Company Number08584632
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Zakia Ahmed Choudhury
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(4 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mount Street
Manchester
Lancs
M2 5WQ
Secretary NameMrs Zakia Ahmed Choudhury
StatusCurrent
Appointed09 January 2018(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address2 Mount Street
Manchester
Lancs
M2 5WQ
Director NameMr Abdul Quadar Mahiuddin Ahmad Choudhury
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address2 Mount Street
Manchester
Lancs
M2 5WQ

Contact

Telephone0161 8320086
Telephone regionManchester

Location

Registered Address7 Mauldeth Road
Stockport
SK4 3NW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £0.01Mahiuddin Choudhury
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,972
Cash£3,338
Current Liabilities£40,023

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

22 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
24 May 2023Application to strike the company off the register (1 page)
23 May 2023Registered office address changed from 2 Mount Street Manchester Lancs M2 5WQ to 7 Mauldeth Road Stockport SK4 3NW on 23 May 2023 (1 page)
14 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
22 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
13 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
10 October 2018Notification of Zakia Ahmed Choudhury as a person with significant control on 9 January 2018 (2 pages)
30 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 January 2018Cessation of Abdul Quadar Mahiuddin Ahmad Choudhury as a person with significant control on 28 October 2017 (1 page)
9 January 2018Termination of appointment of Abdul Quadar Mahiuddin Ahmad Choudhury as a director on 28 October 2017 (1 page)
9 January 2018Appointment of Mrs. Zakia Ahmed Choudhury as a secretary on 9 January 2018 (2 pages)
24 July 2017Notification of Abdul Quadar Mahiuddin Ahmad Choudhury as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
24 July 2017Notification of Abdul Quadar Mahiuddin Ahmad Choudhury as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014Director's details changed for Mrs Zakia Choudhury on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mrs Zakia Choudhury on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 2 Mount Street Manchester M2 5NT United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 2 Mount Street Manchester M2 5NT United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 2 Mount Street Manchester M2 5NT United Kingdom on 4 February 2014 (1 page)
4 February 2014Director's details changed for Mrs Zakia Choudhury on 4 February 2014 (2 pages)
8 November 2013Appointment of Mrs Zakia Choudhury as a director (2 pages)
8 November 2013Appointment of Mrs Zakia Choudhury as a director (2 pages)
19 August 2013Director's details changed for Mr Mahiudin Ahimed Choudhury on 1 August 2013 (3 pages)
19 August 2013Director's details changed for Mr Mahiudin Ahimed Choudhury on 1 August 2013 (3 pages)
25 June 2013Incorporation
Statement of capital on 2013-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2013Incorporation
Statement of capital on 2013-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)