Company NameBohemia Healing Mineral Waters Company Limited
Company StatusDissolved
Company Number03731755
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Dissolution Date10 July 2007 (16 years, 9 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 NameBernadine Smith Kennedy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(6 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 10 July 2007)
RoleSecretary
Correspondence AddressBreezy Brae
Grand Turk
Turks & Caicos Islands
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusClosed
Appointed09 March 1999(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameCarlton Directors Limited (Corporation)
StatusClosed
Appointed14 September 1999(6 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 10 July 2007)
Correspondence AddressPO Box 107 Oceanic House
Duke Street
Grand Turks
Turks And Caicos Islands
British West Indies
Director NameDarlene Penn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(6 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 03 July 2006)
RoleAdministrator
Correspondence AddressOverback Grand Turk
Turks & Caicos Islands
British West Indies
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies

Location

Registered Address1st Floor
60 St Jamess Street
London
SW1A 1ZN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,500
Current Liabilities£18,964

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
17 July 2006Director resigned (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 09/03/05; full list of members (2 pages)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 March 2004Return made up to 09/03/04; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2003Return made up to 09/03/03; full list of members (7 pages)
20 March 2002Return made up to 09/03/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 June 2001Registered office changed on 21/06/01 from: 2-5 old bond street suite 3C 3RD floor standbrook hs london W1X 3TB (1 page)
8 March 2001Return made up to 09/03/01; full list of members (7 pages)
22 November 2000Return made up to 09/03/00; full list of members (7 pages)
5 September 2000Compulsory strike-off action has been discontinued (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
30 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (3 pages)
29 November 1999Ad 14/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (3 pages)
9 March 1999Incorporation (16 pages)