BOHEME LIMITED

Register to unlock more data on OkredoRegister

BOHEME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03289095

Incorporation date

09/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Endeavour House, 78 Stafford Road, Wallington, Surrey SM6 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1996)
dot icon02/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon04/04/2020
Termination of appointment of Henri Roland Ho-Meau-Long as a director on 2020-03-31
dot icon04/04/2020
Appointment of Ms. Carmen Netten as a director on 2020-03-31
dot icon04/04/2020
Appointment of Mr Jouke Jakob Hoeksma as a director on 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon20/01/2020
Change of details for Ms. Carmen Netten as a person with significant control on 2019-06-01
dot icon20/01/2020
Change of details for Mr. Jouke Jakob Hoeskma as a person with significant control on 2019-06-01
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Compulsory strike-off action has been discontinued
dot icon21/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2019
Compulsory strike-off action has been suspended
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon03/01/2018
Registered office address changed from First Floor 20 Margaret Street London London England to Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 2018-01-03
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon26/04/2017
Confirmation statement made on 2016-12-22 with updates
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon10/02/2017
Registered office address changed from Suite 303, Princess House 50-60 Eastcastle Street London W1W 8EA England to First Floor 20 Margaret Street London London on 2017-02-10
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Appointment of Mr. Henri Roland Ho-Meau-Long as a director on 2016-07-21
dot icon14/09/2016
Termination of appointment of Christian Ellul as a director on 2016-07-21
dot icon28/04/2016
Appointment of Dr. Christian Ellul as a director on 2015-12-15
dot icon27/04/2016
Termination of appointment of Upperford International Limited as a director on 2015-12-21
dot icon27/04/2016
Termination of appointment of Jetflume Limited as a director on 2015-12-21
dot icon27/04/2016
Termination of appointment of Patrick Spiteri as a secretary on 2015-12-21
dot icon27/04/2016
Termination of appointment of Patrick Spiteri as a secretary on 2015-12-21
dot icon27/04/2016
Termination of appointment of Michael Pace Balzan as a director on 2015-12-21
dot icon27/04/2016
Registered office address changed from C/O Blevins Franks Financial Management Ltd 28 st. James's Square London United Kingdom SW1Y 4JH to Suite 303, Princess House 50-60 Eastcastle Street London W1W 8EA on 2016-04-27
dot icon14/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon26/09/2014
Micro company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/01/2013
Registered office address changed from C/O Blevins Franks International Ltd 28 St James's Square London SW1Y 4JH United Kingdom on 2013-01-21
dot icon10/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon10/12/2012
Director's details changed for Mr. Michael Pace Balzan on 2012-10-22
dot icon10/12/2012
Secretary's details changed for Mr Patrick Spiteri on 2012-10-22
dot icon23/10/2012
Registered office address changed from Blevins Franks International Ltd Barbican House 26-34 Old Street London EC1V 9QQ on 2012-10-23
dot icon12/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon12/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon20/12/2010
Director's details changed for Mr. Michael Pace Balzan on 2010-03-01
dot icon20/12/2010
Secretary's details changed for Mr Patrick Spiteri on 2010-03-01
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon06/01/2010
Director's details changed for Upperford International Limited on 2009-12-09
dot icon06/01/2010
Director's details changed for Jetflume Limited on 2009-12-09
dot icon06/01/2010
Director's details changed for Mr. Michael Pace Balzan on 2009-12-09
dot icon08/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/03/2009
Director appointed mr. Michael pace balzan
dot icon15/12/2008
Return made up to 09/12/08; full list of members
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/09/2008
Director's change of particulars / upperford international LIMITED / 19/09/2008
dot icon19/09/2008
Director's change of particulars / jetflume LIMITED / 19/09/2008
dot icon26/02/2008
Secretary appointed mr patrick spiteri
dot icon25/02/2008
Appointment terminated secretary caroline saetta
dot icon11/01/2008
Return made up to 09/12/07; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/02/2007
Secretary resigned
dot icon15/02/2007
New secretary appointed
dot icon09/01/2007
Return made up to 09/12/06; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 09/12/05; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 09/12/04; full list of members
dot icon25/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 09/12/03; full list of members
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon24/01/2004
New secretary appointed
dot icon24/01/2004
Secretary resigned
dot icon19/12/2003
New secretary appointed
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Secretary resigned;director resigned
dot icon19/12/2003
Director resigned
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 09/12/02; full list of members
dot icon27/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/03/2002
Secretary resigned;director resigned
dot icon27/02/2002
New secretary appointed;new director appointed
dot icon08/01/2002
Return made up to 09/12/01; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/01/2001
Return made up to 09/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon07/01/2000
Return made up to 09/12/99; full list of members
dot icon09/12/1999
Full accounts made up to 1998-12-31
dot icon07/10/1999
Return made up to 09/12/98; full list of members
dot icon07/10/1999
Registered office changed on 07/10/99 from: blevins franks international LTD barbican house 26/34 old street london EC1V 9HL
dot icon07/10/1999
New secretary appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon23/06/1999
Director resigned
dot icon23/06/1999
Director resigned
dot icon23/06/1999
Director resigned
dot icon23/06/1999
Secretary resigned
dot icon23/06/1999
Registered office changed on 23/06/99 from: 101 grenville court britwell road burnham slough berks. SL1 8DF
dot icon07/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/01/1998
Return made up to 09/12/97; full list of members
dot icon16/01/1997
New director appointed
dot icon15/12/1996
Secretary resigned
dot icon09/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franks, David Simmonds
Director
01/12/1998 - 05/12/2003
23
FIDSEC LIMITED
Corporate Secretary
09/12/1996 - 01/12/1998
44
Blevins, William George
Director
01/12/1998 - 05/12/2003
12
Arklie, James Lushington
Director
09/12/1996 - 01/12/1998
105
Brown, Michael James
Director
09/12/1996 - 01/12/1998
99

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOHEME LIMITED

BOHEME LIMITED is an(a) Dissolved company incorporated on 09/12/1996 with the registered office located at Endeavour House, 78 Stafford Road, Wallington, Surrey SM6 9AY. 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 BOHEME LIMITED?

toggle

BOHEME LIMITED is currently Dissolved. It was registered on 09/12/1996 and dissolved on 02/04/2024.

Where is BOHEME LIMITED located?

toggle

BOHEME LIMITED is registered at Endeavour House, 78 Stafford Road, Wallington, Surrey SM6 9AY.

What does BOHEME LIMITED do?

toggle

BOHEME LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BOHEME LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via compulsory strike-off.