This company is commonly known as Bohemian Investments Limited. The company was founded 23 years ago and was given the registration number 04151663. The firm's registered office is in LONDON. You can find them at Po Box 45229 London, , London, London. This company's SIC code is 7020 - Letting of own property.
Name | : | BOHEMIAN INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04151663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 February 2001 |
End of financial year | : | 31 March 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 45229 London, London, London, England, SE10 8WF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 Alarcore Crescent, London, SE4 2PH | Secretary | 01 February 2001 | Active |
Tinkers Barn, Walberswick, Ipswich, IP18 6UT | Secretary | 20 March 2005 | Active |
41 Catford Hill, Catford, SE6 4NU | Secretary | 29 August 2001 | Active |
16 Chestnut Road, London, SW20 8EB | Secretary | 09 July 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 February 2001 | Active |
8 Molescroft Road, Beverley, HU17 7DU | Director | 29 June 2004 | Active |
149 Catford Hill, London, SE6 4PR | Director | 01 February 2001 | Active |
Frp Advisory Llp, Jupiter House, Warley Hill Business Park The Drive, Brentwood, CM13 3BE | Director | 17 April 2006 | Active |
Tinkers Barn, Walberswick, Ipswich, IP18 6UT | Director | 20 March 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 February 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2020-10-07 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2020-02-06 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Restoration | Restoration order of court. | Download |
2018-01-16 | Gazette | Gazette dissolved liquidation. | Download |
2017-10-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2017-05-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-03-17 | Address | Change registered office address company with date old address new address. | Download |
2016-03-15 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-03-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-03-15 | Resolution | Resolution. | Download |
2013-11-20 | Address | Change registered office address company with date old address. | Download |
2013-01-11 | Mortgage | Legacy. | Download |
2012-07-23 | Officers | Change person director company with change date. | Download |
2012-03-22 | Insolvency | Legacy. | Download |
2012-03-01 | Insolvency | Legacy. | Download |
2011-11-29 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2011-09-22 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2011-05-26 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2010-05-26 | Insolvency | Legacy. | Download |
2010-05-26 | Insolvency | Legacy. | Download |
2009-12-02 | Insolvency | Legacy. | Download |
2009-05-27 | Annual return | Legacy. | Download |
2009-02-19 | Insolvency | Legacy. | Download |
2008-07-15 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.