Company NameBohemian Ventures Limited
Company StatusDissolved
Company Number02594892
CategoryPrivate Limited Company
Incorporation Date25 March 1991(33 years ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Josef Hermann
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Heath Lodge
4 St Albans Road
London
NW5 1RD
Secretary NameAnglo-Czechoslovak Ventures Ltd (Corporation)
StatusClosed
Appointed25 March 1991(same day as company formation)
Correspondence AddressFlat 5 Heath Lodge
4 St Albans Road
London
NW5 1RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
22 August 2002Application for striking-off (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
28 March 2002Return made up to 25/03/02; full list of members (5 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
24 April 2001Return made up to 25/03/01; full list of members (6 pages)
22 May 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
4 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
11 May 1998Return made up to 25/03/98; full list of members (6 pages)
18 August 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
27 March 1997Return made up to 25/03/97; no change of members (4 pages)
27 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
17 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
28 March 1996Return made up to 25/03/96; no change of members (4 pages)
30 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 March 1995Return made up to 25/03/95; full list of members (6 pages)