Company NameA To Z Bohemian Glass (UK) Limited
Company StatusDissolved
Company Number04227497
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NameNovodean Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Secretary NameMr Stephen Emmanuel Arnold
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Chandos Avenue
Whetstone
London
N20 9EG
Director NameMr Stephen Emmanuel Arnold
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(4 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 12 March 2024)
RoleFashion Jewellery
Country of ResidenceEngland
Correspondence Address69 Chandos Avenue
Whetstone
London
N20 9EG
Director NameAnnie Cathrine Arnold
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Princes Avenue
Finchley Central
London
N3 2DB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitestephenarnold.co.uk
Telephone020 84448282
Telephone regionLondon

Location

Registered Address1 Bedford Mews
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Mr Stephen Emmanuel Arnold
50.00%
Ordinary
50 at £1Mrs Annie Cathrine Arnold
50.00%
Ordinary

Financials

Year2014
Net Worth£11,829
Cash£24,008
Current Liabilities£161,047

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

13 July 2005Delivered on: 20 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 July 2023Registered office address changed from C/O G & G - Chartered Accountants 758 Great Cambridge Road Enfield Middlesex EN1 3PN to 1 Bedford Mews London N2 9DF on 15 July 2023 (1 page)
15 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
7 June 2023Confirmation statement made on 1 June 2022 with no updates (2 pages)
7 June 2023Administrative restoration application (3 pages)
7 June 2023Confirmation statement made on 1 June 2021 with no updates (2 pages)
7 June 2023Confirmation statement made on 1 June 2020 with no updates (2 pages)
7 June 2023Micro company accounts made up to 30 June 2020 (2 pages)
7 June 2023Micro company accounts made up to 30 June 2022 (2 pages)
7 June 2023Micro company accounts made up to 30 June 2021 (2 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
27 May 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
27 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
13 July 2017Notification of Stephen Emmanuel Arnold as a person with significant control on 1 July 2017 (2 pages)
13 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
13 July 2017Notification of Stephen Emmanuel Arnold as a person with significant control on 1 July 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
28 May 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
28 May 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
28 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
14 July 2012Compulsory strike-off action has been suspended (1 page)
14 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
31 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 July 2011Compulsory strike-off action has been suspended (1 page)
15 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
28 September 2010Registered office address changed from 122 Amberley Road Bush Hill Park Enfield Middlesex EN1 2RB on 28 September 2010 (1 page)
28 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
28 September 2010Registered office address changed from 122 Amberley Road Bush Hill Park Enfield Middlesex EN1 2RB on 28 September 2010 (1 page)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 September 2009Return made up to 01/06/09; full list of members (3 pages)
4 September 2009Return made up to 01/06/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 October 2008Return made up to 01/06/08; full list of members (3 pages)
23 October 2008Return made up to 01/06/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 June 2008Return made up to 01/06/07; full list of members (3 pages)
5 June 2008Return made up to 01/06/07; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
5 June 2008Registered office changed on 05/06/2008 from cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 September 2006Return made up to 01/06/05; full list of members (6 pages)
8 September 2006Registered office changed on 08/09/06 from: 112-114 great portland street london W1N 5PF (1 page)
8 September 2006Return made up to 01/06/06; full list of members (7 pages)
8 September 2006Registered office changed on 08/09/06 from: 112-114 great portland street london W1N 5PF (1 page)
8 September 2006Return made up to 01/06/05; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 July 2004Return made up to 01/06/04; full list of members (6 pages)
21 July 2004Return made up to 01/06/04; full list of members (6 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 October 2003Return made up to 01/06/02; full list of members (8 pages)
16 October 2003Return made up to 01/06/02; full list of members (8 pages)
16 October 2003Return made up to 01/06/03; no change of members (6 pages)
16 October 2003Restoration by order of the court (2 pages)
16 October 2003Return made up to 01/06/03; no change of members (6 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 October 2003Restoration by order of the court (2 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Ad 15/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 2001Ad 15/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
5 July 2001Company name changed novodean LIMITED\certificate issued on 05/07/01 (2 pages)
5 July 2001Company name changed novodean LIMITED\certificate issued on 05/07/01 (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
25 June 2001Director resigned (1 page)
1 June 2001Incorporation (15 pages)
1 June 2001Incorporation (15 pages)