Company NameBoehmak Limited
Company StatusDissolved
Company Number03785918
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWito Boehmak
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleIT Consultant
Correspondence AddressKirchweg 6
Radibor
02627 Saxony
Germany
Secretary NameHuallenac Trustee Company Ltd (Corporation)
StatusClosed
Appointed01 March 2000(8 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 19 July 2005)
Correspondence AddressMoulsham Court
39 Moulsham Street
Chelmsford
Essex
CM2 0HY
Secretary NameIain Myles Bray
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address39 Moulsham Street
Chelmsford
Essex
CM2 0UZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenwood House 4/7 Salisbury
Court, London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,127
Cash£671
Current Liabilities£423

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
21 February 2005Application for striking-off (1 page)
2 September 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
2 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Return made up to 10/06/04; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
7 July 2003Return made up to 10/06/03; full list of members (6 pages)
29 November 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
20 June 2002Return made up to 10/06/02; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 July 2001Return made up to 10/06/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 August 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Director's particulars changed (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999Director resigned (1 page)
10 June 1999Incorporation (15 pages)