Company NameBOHE No 2 (2016) Ltd
Company StatusDissolved
Company Number04207105
CategoryPrivate Limited Company
Incorporation Date27 April 2001(22 years, 12 months ago)
Dissolution Date22 December 2017 (6 years, 4 months ago)
Previous NameWestway Market Place Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maurice Samuel Nixon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed17 September 2002(1 year, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castle Street
Worcester
WR1 3AD
Director NameStanley Leslie Nixon
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2004)
RoleCompany Director
Correspondence Address33 Lombard Street
Stourport On Severn
Worcestershire
DY13 8DX
Secretary NameStanley Leslie Nixon
NationalityBritish
StatusResigned
Appointed17 September 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2004)
RoleCompany Director
Correspondence Address33 Lombard Street
Stourport On Severn
Worcestershire
DY13 8DX
Secretary NameDonna Nixon
NationalityBritish
StatusResigned
Appointed03 February 2004(2 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Castle Street
Worcester
Worcestershire
WR1 3AD
Director NameAct Nominee Ltd (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address33 Lombard Street
Stourport On Severn
Worcester
DY13 8DX
Secretary NameAct Secretary Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address33 Lombard Street
Stourport-On-Severn
Worcester
DY13 8DX

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 December 2017Final Gazette dissolved following liquidation (1 page)
22 December 2017Final Gazette dissolved following liquidation (1 page)
22 September 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
22 September 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
9 November 2016Registered office address changed from 15 Castle Street Worcester WR1 3AD to Olympia House Armitage Road London NW11 8RQ on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from 15 Castle Street Worcester WR1 3AD to Olympia House Armitage Road London NW11 8RQ on 9 November 2016 (2 pages)
4 November 2016Statement of affairs with form 4.19 (6 pages)
4 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-26
(1 page)
4 November 2016Appointment of a voluntary liquidator (1 page)
4 November 2016Appointment of a voluntary liquidator (1 page)
4 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-26
(1 page)
4 November 2016Statement of affairs with form 4.19 (6 pages)
9 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
(3 pages)
9 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
(3 pages)
8 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-24
(1 page)
5 September 2016Change of name notice (2 pages)
5 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-24
(1 page)
5 September 2016Change of name notice (2 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 500
(3 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 500
(3 pages)
12 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 500
(3 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 500
(3 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Director's details changed for Mr Maurice Samuel Nixon on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Maurice Samuel Nixon on 1 May 2014 (2 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 500
(3 pages)
1 May 2014Director's details changed for Mr Maurice Samuel Nixon on 1 May 2014 (2 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 500
(3 pages)
14 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
31 January 2013Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom on 31 January 2013 (1 page)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
5 October 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 5 October 2011 (1 page)
27 September 2011Director's details changed for Mr Maurice Samuel Nixon on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Maurice Samuel Nixon on 27 September 2011 (2 pages)
22 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
17 March 2011Termination of appointment of Donna Nixon as a secretary (1 page)
17 March 2011Termination of appointment of Donna Nixon as a secretary (1 page)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
5 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
5 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
28 September 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 September 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
14 May 2009Return made up to 27/04/09; full list of members (5 pages)
14 May 2009Return made up to 27/04/09; full list of members (5 pages)
29 April 2008Return made up to 27/04/08; full list of members (5 pages)
29 April 2008Return made up to 27/04/08; full list of members (5 pages)
29 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
29 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
8 May 2007Return made up to 27/04/07; full list of members (5 pages)
8 May 2007Return made up to 27/04/07; full list of members (5 pages)
6 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
6 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
24 April 2006Return made up to 27/04/06; full list of members (5 pages)
24 April 2006Return made up to 27/04/06; full list of members (5 pages)
28 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
28 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
28 April 2005Return made up to 27/04/05; full list of members (5 pages)
28 April 2005Return made up to 27/04/05; full list of members (5 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Secretary's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Secretary's particulars changed (1 page)
30 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
30 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
30 June 2004Return made up to 27/04/04; full list of members (5 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned;director resigned (1 page)
30 June 2004Director's particulars changed (1 page)
30 June 2004Return made up to 27/04/04; full list of members (5 pages)
30 June 2004Secretary resigned;director resigned (1 page)
22 March 2004Ad 08/12/03--------- £ si 400@1=400 £ ic 100/500 (2 pages)
22 March 2004Ad 08/12/03--------- £ si 400@1=400 £ ic 100/500 (2 pages)
4 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
4 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
19 June 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
19 June 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
7 May 2003Return made up to 27/04/03; full list of members (5 pages)
7 May 2003Ad 14/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 2003Ad 14/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 2003Return made up to 27/04/03; full list of members (5 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2003Location of register of members (non legible) (1 page)
17 April 2003Location of register of members (non legible) (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (3 pages)
17 April 2003Secretary resigned (1 page)
12 April 2003Registered office changed on 12/04/03 from: 33 lombard street stourport on severn worcestershire DY13 8DX (1 page)
12 April 2003Registered office changed on 12/04/03 from: 33 lombard street stourport on severn worcestershire DY13 8DX (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
30 July 2002Return made up to 27/04/02; full list of members (6 pages)
30 July 2002Return made up to 27/04/02; full list of members (6 pages)
27 April 2001Incorporation (18 pages)
27 April 2001Incorporation (18 pages)