BOHEMIA MIDLANDS LTD

Register to unlock more data on OkredoRegister

BOHEMIA MIDLANDS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08865939

Incorporation date

28/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2014)
dot icon15/02/2025
Final Gazette dissolved following liquidation
dot icon15/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon01/07/2024
Liquidators' statement of receipts and payments to 2024-06-12
dot icon20/06/2023
Registered office address changed from 113 Manor Road Chigwell IG7 5PS to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2023-06-20
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Appointment of a voluntary liquidator
dot icon19/06/2023
Statement of affairs
dot icon15/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/03/2023
Appointment of Mr Jess Klarenbosch as a director on 2023-03-11
dot icon24/03/2023
Termination of appointment of Daren Burney as a director on 2023-03-11
dot icon24/03/2023
Termination of appointment of Paula Tracey Burney as a director on 2023-03-11
dot icon24/03/2023
Certificate of change of name
dot icon06/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon10/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon26/09/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon24/12/2019
Satisfaction of charge 088659390020 in full
dot icon24/12/2019
Satisfaction of charge 088659390009 in full
dot icon24/12/2019
Satisfaction of charge 088659390017 in full
dot icon24/12/2019
Satisfaction of charge 088659390011 in full
dot icon24/12/2019
Satisfaction of charge 088659390012 in full
dot icon24/12/2019
Satisfaction of charge 088659390014 in full
dot icon24/12/2019
Satisfaction of charge 088659390008 in full
dot icon23/12/2019
Satisfaction of charge 088659390007 in full
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/04/2019
Satisfaction of charge 088659390010 in full
dot icon10/04/2019
Satisfaction of charge 088659390019 in full
dot icon10/04/2019
Satisfaction of charge 088659390018 in full
dot icon10/04/2019
Satisfaction of charge 088659390021 in full
dot icon12/02/2019
Notification of Daren Burney as a person with significant control on 2017-02-01
dot icon11/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/03/2018
Registration of charge 088659390021, created on 2018-02-22
dot icon28/02/2018
Satisfaction of charge 088659390006 in full
dot icon26/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/04/2017
Satisfaction of charge 088659390016 in full
dot icon13/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon29/09/2016
Registration of charge 088659390020, created on 2016-09-26
dot icon27/09/2016
Satisfaction of charge 088659390015 in full
dot icon23/09/2016
Registration of charge 088659390019, created on 2016-09-19
dot icon20/06/2016
Registration of charge 088659390018, created on 2016-06-16
dot icon06/05/2016
Registration of charge 088659390017, created on 2016-04-28
dot icon04/05/2016
Registration of charge 088659390015, created on 2016-04-29
dot icon04/05/2016
Registration of charge 088659390016, created on 2016-04-29
dot icon03/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/03/2016
Termination of appointment of Alfred James Bartlett as a director on 2016-03-01
dot icon17/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon11/02/2016
Registration of charge 088659390014, created on 2016-02-05
dot icon09/02/2016
Registration of charge 088659390013, created on 2016-01-29
dot icon02/02/2016
Registration of charge 088659390010, created on 2016-01-26
dot icon30/01/2016
Registration of charge 088659390011, created on 2016-01-26
dot icon30/01/2016
Registration of charge 088659390012, created on 2016-01-26
dot icon29/01/2016
Satisfaction of charge 088659390005 in full
dot icon06/01/2016
Satisfaction of charge 088659390004 in full
dot icon18/12/2015
Registration of charge 088659390007, created on 2015-12-11
dot icon18/12/2015
Registration of charge 088659390009, created on 2015-12-11
dot icon18/12/2015
Registration of charge 088659390008, created on 2015-12-11
dot icon18/12/2015
Registration of charge 088659390006, created on 2015-12-11
dot icon18/12/2015
Satisfaction of charge 088659390001 in full
dot icon18/12/2015
Satisfaction of charge 088659390002 in full
dot icon18/12/2015
Satisfaction of charge 088659390003 in full
dot icon17/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/07/2015
Appointment of Mr Alfred James Bartlett as a director on 2015-07-01
dot icon09/07/2015
Registration of charge 088659390005, created on 2015-07-07
dot icon06/07/2015
Registration of charge 088659390004, created on 2015-06-26
dot icon01/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon21/01/2015
Registration of charge 088659390001, created on 2015-01-16
dot icon21/01/2015
Registration of charge 088659390002, created on 2015-01-15
dot icon21/01/2015
Registration of charge 088659390003, created on 2015-01-19
dot icon20/01/2015
Appointment of Mr Daren Burney as a director on 2015-01-05
dot icon28/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
29/07/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
142.23K
-
0.00
-
-
2022
0
142.48K
-
0.00
-
-
2023
0
143.83K
-
0.00
-
-
2023
0
143.83K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

143.83K £Ascended0.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daren Burney
Director
05/01/2015 - 11/03/2023
12
Mrs Paula Tracey Burney
Director
28/01/2014 - 11/03/2023
16
Bartlett, Alfred James
Director
01/07/2015 - 01/03/2016
14
Klarenbosch, Jess
Director
11/03/2023 - Present
1

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+
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 BOHEMIA MIDLANDS LTD

BOHEMIA MIDLANDS LTD is an(a) Dissolved company incorporated on 28/01/2014 with the registered office located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOHEMIA MIDLANDS LTD?

toggle

BOHEMIA MIDLANDS LTD is currently Dissolved. It was registered on 28/01/2014 and dissolved on 15/02/2025.

Where is BOHEMIA MIDLANDS LTD located?

toggle

BOHEMIA MIDLANDS LTD is registered at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does BOHEMIA MIDLANDS LTD do?

toggle

BOHEMIA MIDLANDS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOHEMIA MIDLANDS LTD?

toggle

The latest filing was on 15/02/2025: Final Gazette dissolved following liquidation.