BOHEMIAN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BOHEMIAN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04151663

Incorporation date

01/02/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

PO BOX 45229 London, London, London SE10 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2001)
dot icon07/10/2020
Notice of ceasing to act as receiver or manager
dot icon06/02/2020
Registered office address changed from Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to PO Box 45229 London London London SE10 8WF on 2020-02-06
dot icon06/02/2020
Termination of appointment of Simon John Nundy as a director on 2019-12-03
dot icon02/01/2019
Restoration by order of the court
dot icon16/01/2018
Final Gazette dissolved following liquidation
dot icon16/10/2017
Return of final meeting in a creditors' voluntary winding up
dot icon07/05/2017
Liquidators' statement of receipts and payments to 2017-02-25
dot icon17/03/2016
Registered office address changed from , 145-147 st. John Street, London, EC1V 4PW, England to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2016-03-17
dot icon15/03/2016
Statement of affairs with form 4.19
dot icon15/03/2016
Appointment of a voluntary liquidator
dot icon15/03/2016
Resolutions
dot icon20/11/2013
Registered office address changed from , Plaza Building, Lee High Road, London, SE13 5PT on 2013-11-20
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 15
dot icon23/07/2012
Director's details changed for Simon John Nundy on 2012-03-31
dot icon22/03/2012
Notice of ceasing to act as receiver or manager
dot icon01/03/2012
Notice of ceasing to act as receiver or manager
dot icon29/11/2011
Receiver's abstract of receipts and payments to 2011-11-20
dot icon22/09/2011
Receiver's abstract of receipts and payments to 2011-05-20
dot icon26/05/2011
Receiver's abstract of receipts and payments to 2011-05-20
dot icon26/05/2010
Notice of appointment of receiver or manager
dot icon26/05/2010
Notice of appointment of receiver or manager
dot icon02/12/2009
Notice of appointment of receiver or manager
dot icon27/05/2009
Return made up to 24/01/09; full list of members
dot icon19/02/2009
Notice of appointment of receiver or manager
dot icon15/07/2008
Appointment terminated secretary steven rudland
dot icon22/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/05/2008
Director's change of particulars / simon nundy / 01/04/2008
dot icon21/04/2008
Notice of ceasing to act as receiver or manager
dot icon03/04/2008
Return made up to 24/01/08; full list of members
dot icon05/02/2008
Appointment of receiver/manager
dot icon03/10/2007
Particulars of mortgage/charge
dot icon03/10/2007
Particulars of mortgage/charge
dot icon25/09/2007
New secretary appointed
dot icon25/09/2007
Secretary resigned
dot icon23/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
Director resigned
dot icon06/02/2007
Return made up to 24/01/07; full list of members
dot icon06/02/2007
Director's particulars changed
dot icon02/02/2007
Declaration of satisfaction of mortgage/charge
dot icon02/02/2007
Declaration of satisfaction of mortgage/charge
dot icon02/02/2007
Declaration of satisfaction of mortgage/charge
dot icon02/02/2007
Declaration of satisfaction of mortgage/charge
dot icon02/02/2007
Declaration of satisfaction of mortgage/charge
dot icon02/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2006
Amended accounts made up to 2006-03-31
dot icon09/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/06/2006
New director appointed
dot icon17/04/2006
Director resigned
dot icon09/02/2006
Return made up to 24/01/06; full list of members
dot icon27/01/2006
Return made up to 06/01/06; no change of members
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New secretary appointed
dot icon01/12/2005
Secretary resigned
dot icon22/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/08/2005
Registered office changed on 11/08/05 from: 1-3 thurston raod industrial, estate, london, SE13 7SH
dot icon16/06/2005
Nc inc already adjusted 30/03/05
dot icon09/06/2005
Registered office changed on 09/06/05 from: the plaza building, lee high road, london, SE13 5PT
dot icon27/05/2005
Ad 30/03/05--------- £ si 50000@1=50000 £ ic 2/50002
dot icon27/05/2005
Resolutions
dot icon03/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/02/2005
Return made up to 01/02/05; full list of members
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon03/08/2004
Particulars of mortgage/charge
dot icon03/08/2004
Particulars of mortgage/charge
dot icon08/07/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon19/02/2004
Return made up to 01/02/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/12/2003
Particulars of mortgage/charge
dot icon07/11/2003
Particulars of mortgage/charge
dot icon01/11/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon10/02/2003
Return made up to 01/02/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/07/2002
Ad 10/05/02--------- £ si 2@1=2 £ ic 1/3
dot icon02/06/2002
Return made up to 01/02/02; full list of members
dot icon07/03/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon25/09/2001
Particulars of mortgage/charge
dot icon14/09/2001
New secretary appointed
dot icon14/09/2001
Secretary resigned
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
Director resigned
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New secretary appointed
dot icon01/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconNext confirmation date
24/01/2017
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
dot iconNext due on
31/01/2009
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOHEMIAN INVESTMENTS LIMITED

BOHEMIAN INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 01/02/2001 with the registered office located at PO BOX 45229 London, London, London SE10 8WF. There is currently no 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 BOHEMIAN INVESTMENTS LIMITED?

toggle

BOHEMIAN INVESTMENTS LIMITED is currently Liquidation. It was registered on 01/02/2001 and dissolved on 16/01/2018.

Where is BOHEMIAN INVESTMENTS LIMITED located?

toggle

BOHEMIAN INVESTMENTS LIMITED is registered at PO BOX 45229 London, London, London SE10 8WF.

What does BOHEMIAN INVESTMENTS LIMITED do?

toggle

BOHEMIAN INVESTMENTS LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for BOHEMIAN INVESTMENTS LIMITED?

toggle

The latest filing was on 07/10/2020: Notice of ceasing to act as receiver or manager.