A TO Z BOHEMIAN GLASS (UK) LIMITED

Register to unlock more data on OkredoRegister

A TO Z BOHEMIAN GLASS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04227497

Incorporation date

01/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

1 Bedford Mews, London N2 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2001)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon17/12/2023
Application to strike the company off the register
dot icon15/07/2023
Registered office address changed from C/O G & G - Chartered Accountants 758 Great Cambridge Road Enfield Middlesex EN1 3PN to 1 Bedford Mews London N2 9DF on 2023-07-15
dot icon15/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon07/06/2023
Administrative restoration application
dot icon07/06/2023
Confirmation statement made on 2020-06-01 with no updates
dot icon07/06/2023
Confirmation statement made on 2021-06-01 with no updates
dot icon07/06/2023
Confirmation statement made on 2022-06-01 with no updates
dot icon07/06/2023
Micro company accounts made up to 2020-06-30
dot icon07/06/2023
Micro company accounts made up to 2021-06-30
dot icon07/06/2023
Micro company accounts made up to 2022-06-30
dot icon23/03/2021
Final Gazette dissolved via compulsory strike-off
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon27/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon22/08/2018
Compulsory strike-off action has been discontinued
dot icon21/08/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon27/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/07/2017
Notification of Stephen Emmanuel Arnold as a person with significant control on 2017-07-01
dot icon13/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/08/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/08/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/05/2013
Total exemption full accounts made up to 2012-06-30
dot icon29/09/2012
Compulsory strike-off action has been discontinued
dot icon28/09/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/07/2012
Compulsory strike-off action has been suspended
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon01/11/2011
Compulsory strike-off action has been discontinued
dot icon31/10/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon25/10/2011
First Gazette notice for compulsory strike-off
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon04/08/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/07/2011
Compulsory strike-off action has been suspended
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon29/09/2010
Compulsory strike-off action has been discontinued
dot icon28/09/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon28/09/2010
Registered office address changed from 122 Amberley Road Bush Hill Park Enfield Middlesex EN1 2RB on 2010-09-28
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon28/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/09/2009
Return made up to 01/06/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/10/2008
Return made up to 01/06/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/06/2008
Return made up to 01/06/07; full list of members
dot icon05/06/2008
Registered office changed on 05/06/2008 from cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL
dot icon22/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/09/2006
Return made up to 01/06/06; full list of members
dot icon08/09/2006
Return made up to 01/06/05; full list of members
dot icon08/09/2006
Registered office changed on 08/09/06 from: 112-114 great portland street london W1N 5PF
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/10/2005
Director resigned
dot icon31/10/2005
New director appointed
dot icon20/07/2005
Particulars of mortgage/charge
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/07/2004
Return made up to 01/06/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/10/2003
Restoration by order of the court
dot icon16/10/2003
Total exemption small company accounts made up to 2002-06-30
dot icon16/10/2003
Return made up to 01/06/03; no change of members
dot icon16/10/2003
Return made up to 01/06/02; full list of members
dot icon29/04/2003
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2003
First Gazette notice for compulsory strike-off
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New secretary appointed
dot icon06/07/2001
Ad 15/06/01--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/2001
Certificate of change of name
dot icon25/06/2001
Director resigned
dot icon25/06/2001
Secretary resigned
dot icon25/06/2001
Registered office changed on 25/06/01 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon01/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
01/06/2001 - 01/06/2001
3962
Theydon Nominees Limited
Nominee Director
01/06/2001 - 01/06/2001
5513
Arnold, Stephen Emmanuel
Director
01/10/2005 - Present
12
Arnold, Stephen Emmanuel
Secretary
01/06/2001 - Present
-
Arnold, Annie Cathrine
Director
01/06/2001 - 01/10/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A TO Z BOHEMIAN GLASS (UK) LIMITED

A TO Z BOHEMIAN GLASS (UK) LIMITED is an(a) Dissolved company incorporated on 01/06/2001 with the registered office located at 1 Bedford Mews, London N2 9DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A TO Z BOHEMIAN GLASS (UK) LIMITED?

toggle

A TO Z BOHEMIAN GLASS (UK) LIMITED is currently Dissolved. It was registered on 01/06/2001 and dissolved on 12/03/2024.

Where is A TO Z BOHEMIAN GLASS (UK) LIMITED located?

toggle

A TO Z BOHEMIAN GLASS (UK) LIMITED is registered at 1 Bedford Mews, London N2 9DF.

What does A TO Z BOHEMIAN GLASS (UK) LIMITED do?

toggle

A TO Z BOHEMIAN GLASS (UK) LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for A TO Z BOHEMIAN GLASS (UK) LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.