Company NameBohemian Limited
Company StatusDissolved
Company Number00405047
CategoryPrivate Limited Company
Incorporation Date26 February 1946(78 years, 2 months ago)
Dissolution Date12 March 2008 (16 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMichael Scott Ungar
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1992(46 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 12 March 2008)
RoleJeweller
Correspondence Address26 Byron Avenue
Coulsdon
Surrey
CR5 2JR
Director NamePamela Doris Ungar
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1992(46 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 12 March 2008)
RoleCompany Director
Correspondence Address26 Byron Avenue
Coulsdon
Surrey
CR5 2JR
Secretary NamePamela Doris Ungar
NationalityBritish
StatusClosed
Appointed19 September 1992(46 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 12 March 2008)
RoleCompany Director
Correspondence Address26 Byron Avenue
Coulsdon
Surrey
CR5 2JR

Location

Registered AddressEnterprise House
21 Buckle Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£241,653
Current Liabilities£145,471

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
19 September 2007Application for striking-off (1 page)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
18 September 2006Return made up to 30/08/06; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 September 2005Return made up to 30/08/05; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 September 2004Return made up to 30/08/04; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
1 September 2003Return made up to 30/08/03; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 September 2001Return made up to 30/08/01; full list of members (5 pages)
11 October 2000Return made up to 30/08/00; full list of members (5 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 September 1999Return made up to 30/08/99; full list of members (5 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 December 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 September 1998Return made up to 30/08/98; full list of members (5 pages)
3 December 1997Return made up to 30/08/97; full list of members (5 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 October 1996Return made up to 30/08/96; full list of members (5 pages)
12 December 1995Return made up to 30/08/95; full list of members (12 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)