UKBizDB.co.uk

BOWNE INTERNATIONAL LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bowne International Ltd.. The company was founded 26 years ago and was given the registration number 03477997. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:BOWNE INTERNATIONAL LTD.
Company Number:03477997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 December 1997
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 88 Wood Street, London, England, EC2V 7AJ

Secretary22 February 2017Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director06 December 2011Active
300 Rector Place, New York, Usa, 10280

Secretary04 December 1997Active
25, Copthall Avenue, London, EC2R 7BP

Secretary26 January 2011Active
6th Floor, 25 Copthall Avenue, London, England, EC2R 7BP

Secretary30 September 2016Active
96 Blackburn Road, Basking Ridge, Usa,

Secretary07 March 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 December 1997Active
824 Stonewall Court, Franklin Lakes, Usa, 07417

Director04 December 1997Active
1 Park Avenue, Larchmont, Usa, 10538

Director04 December 1997Active
3rd Floor, 88 Wood Street, London, EC2V 7AJ

Director09 September 2011Active
8 Smugglers Cove, Lloyd Harbor, Usa, 11743

Director04 December 1997Active
1 Stawberry Hill Avenue 11-E, Stamford, Usa,

Director15 May 2004Active
391 Heights Road, Wyckoff, Usa,

Director02 February 2007Active
21 Sheen Common Drive, Richmond, TW10 5BW

Director29 May 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 December 1997Active
64 Magnolia Place, Wayne, Usa, 07470

Director04 December 1997Active
128 North Chestnut Street, Westfield, New Jersey, Usa, FOREIGN

Director01 November 2001Active
46 Springpark Drive, Beckenham, BR3 2QD

Director04 December 1997Active
836 Faith Trail, Heath, Usa,

Director01 January 2004Active
9 Copper Beech View, Tonbridge, TN9 2HF

Director01 August 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-23Gazette

Gazette dissolved liquidation.

Download
2021-02-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-27Address

Change sail address company with new address.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-10-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-10Resolution

Resolution.

Download
2019-03-09Gazette

Gazette filings brought up to date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-11-22Accounts

Accounts with accounts type small.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-06-22Officers

Termination director company with name termination date.

Download
2017-03-28Officers

Change person secretary company with change date.

Download
2017-02-28Officers

Appoint person secretary company with name date.

Download
2017-02-28Address

Change registered office address company with date old address new address.

Download
2017-02-28Officers

Termination secretary company with name termination date.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type full.

Download
2016-10-11Officers

Appoint person secretary company with name date.

Download
2016-10-10Officers

Termination secretary company with name termination date.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.