Company NameBohin Participations Ltd
Company StatusDissolved
Company Number04519646
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 7 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameStella Lee Mitchell Voisin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(3 years after company formation)
Appointment Duration14 years, 3 months (closed 24 December 2019)
RoleCo Director
Country of ResidenceSwitzerland
Correspondence Address6 Place Des Eaux-Vives
1207
Geneva
Switzerland
Director NameMrs Clare Louise McPartland
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(11 years after company formation)
Appointment Duration6 years, 3 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Place Des Eaux-Vives
Geneva
Switzerland
Secretary NameBroughton Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2010(7 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 24 December 2019)
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Patrick David Crabbe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2005)
RoleChartered Accountant
Correspondence Address50 Ringmer Avenue
London
SW6 5LW
Secretary NameInessa Krasnokutskaya
NationalityUkrainian
StatusResigned
Appointed03 December 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2004)
RoleManager
Correspondence Address69a Squires Lane
London
N3 2NN
Secretary NameCamilla Selina Martineau Crabbe
NationalityBritish
StatusResigned
Appointed30 September 2004(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 September 2005)
RoleProduct Manager
Correspondence Address50 Ringmer Avenue
London
SW6 5LW
Director NameRobin McEwan Lee Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 October 2005)
RoleSolicitor
Correspondence Address24 Chester Row
London
SW1W 9JB
Secretary NameStella Lee Mitchell Voisin
NationalityBritish
StatusResigned
Appointed09 September 2005(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2010)
RoleCo Director
Country of ResidenceSwitzerland
Correspondence AddressApt 7i Le Patio Palace
41 Ave Hector Otto
Monaco
Mc98000
Director NameGill Masters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 April 2011)
RoleTrust Officer
Country of ResidenceSwitzerland
Correspondence Address58 Chemin De Montaney
1024 Ecublens
Vaud
Ch1024
Director NameMs Emma Jayne Green
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 2013)
RoleTrust Officer
Country of ResidenceSwitzerland
Correspondence Address23 Rue Des Eaux-Vives
Geneva
1207
Switzerland
Director NameMs Julie Kathleen Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2014)
RoleFiduciary
Country of ResidenceSwitzerland
Correspondence Address6 Place Des Eaux-Vives
Geneva
1207
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Chesham Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,170
Current Liabilities£41,170

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2019Voluntary strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
25 September 2019Application to strike the company off the register (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
2 November 2016Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page)
2 November 2016Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
31 August 2016Director's details changed for Mrs Clare Louise Mcpartland on 31 August 2016 (2 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
31 August 2016Director's details changed for Mrs Clare Louise Mcpartland on 31 August 2016 (2 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 September 2015Director's details changed for Stella Lee Mitchell Voisin on 1 September 2010 (2 pages)
24 September 2015Director's details changed for Stella Lee Mitchell Voisin on 1 September 2010 (2 pages)
24 September 2015Director's details changed for Stella Lee Mitchell Voisin on 1 September 2010 (2 pages)
22 September 2015Director's details changed for Mrs Clare Louise Mcpartland on 26 August 2015 (2 pages)
22 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
22 September 2015Director's details changed for Mrs Clare Louise Mcpartland on 26 August 2015 (2 pages)
22 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
28 May 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
28 May 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
9 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(5 pages)
9 September 2014Director's details changed for Mrs Clare Louise Mcpartland on 9 September 2014 (2 pages)
9 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(5 pages)
9 September 2014Director's details changed for Mrs Clare Louise Mcpartland on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mrs Clare Louise Mcpartland on 9 September 2014 (2 pages)
23 June 2014Termination of appointment of Julie Robinson as a director (1 page)
23 June 2014Termination of appointment of Julie Robinson as a director (1 page)
10 October 2013Total exemption full accounts made up to 31 August 2013 (11 pages)
10 October 2013Total exemption full accounts made up to 31 August 2013 (11 pages)
9 October 2013Termination of appointment of Emma Green as a director (1 page)
9 October 2013Appointment of Mrs Clare Mcpartland as a director (2 pages)
9 October 2013Appointment of Mrs Clare Mcpartland as a director (2 pages)
9 October 2013Termination of appointment of Emma Green as a director (1 page)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(6 pages)
28 August 2013Director's details changed for Stella Lee Mitchell Voisin on 1 August 2013 (2 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(6 pages)
28 August 2013Director's details changed for Stella Lee Mitchell Voisin on 1 August 2013 (2 pages)
17 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
17 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
27 September 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
27 April 2011Appointment of Miss Julie Robinson as a director (2 pages)
27 April 2011Termination of appointment of Gill Masters as a director (1 page)
27 April 2011Appointment of Miss Julie Robinson as a director (2 pages)
27 April 2011Termination of appointment of Gill Masters as a director (1 page)
22 September 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
22 September 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
7 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Gill Masters on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Gill Masters on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Stella Lee Mitchell Voisin on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Stella Lee Mitchell Voisin on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Gill Masters on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Stella Lee Mitchell Voisin on 1 October 2009 (2 pages)
29 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
29 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
30 April 2010Termination of appointment of Stella Mitchell Voisin as a secretary (1 page)
30 April 2010Appointment of Broughton Secretaries Limited as a secretary (2 pages)
30 April 2010Appointment of Broughton Secretaries Limited as a secretary (2 pages)
30 April 2010Termination of appointment of Stella Mitchell Voisin as a secretary (1 page)
2 November 2009Registered office address changed from 2 St Andrew's Hill London EC4V 5BY on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 2 St Andrew's Hill London EC4V 5BY on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 2 St Andrew's Hill London EC4V 5BY on 2 November 2009 (1 page)
30 September 2009Return made up to 27/08/09; full list of members (4 pages)
30 September 2009Return made up to 27/08/09; full list of members (4 pages)
22 June 2009Director appointed emma jayne green (3 pages)
22 June 2009Director appointed emma jayne green (3 pages)
12 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
12 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
5 September 2008Return made up to 27/08/08; full list of members (4 pages)
5 September 2008Return made up to 27/08/08; full list of members (4 pages)
4 September 2008Director's change of particulars / gill masters / 31/05/2008 (1 page)
4 September 2008Director's change of particulars / gill masters / 31/05/2008 (1 page)
29 October 2007Total exemption full accounts made up to 31 August 2007 (7 pages)
29 October 2007Total exemption full accounts made up to 31 August 2007 (7 pages)
14 September 2007Return made up to 27/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2007Return made up to 27/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2006Registered office changed on 08/11/06 from: third floor 104 park street mayfair london W1K 6NF (1 page)
8 November 2006Registered office changed on 08/11/06 from: third floor 104 park street mayfair london W1K 6NF (1 page)
31 October 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
31 October 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
20 September 2006Return made up to 27/08/06; full list of members (7 pages)
20 September 2006Return made up to 27/08/06; full list of members (7 pages)
7 August 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
7 August 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
3 January 2006Return made up to 27/08/05; full list of members (6 pages)
3 January 2006Return made up to 27/08/05; full list of members (6 pages)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: c/o qes investment LIMITED 2 cavendish square london W1G 0PU (1 page)
16 September 2005New director appointed (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: c/o qes investment LIMITED 2 cavendish square london W1G 0PU (1 page)
16 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005New director appointed (3 pages)
22 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
22 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
16 March 2005Registered office changed on 16/03/05 from: c/o bc toms 64 london wall london EC2M 5TP (1 page)
16 March 2005Registered office changed on 16/03/05 from: c/o bc toms 64 london wall london EC2M 5TP (1 page)
29 December 2004Return made up to 27/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(6 pages)
29 December 2004Return made up to 27/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(6 pages)
29 December 2004Registered office changed on 29/12/04 from: b c toms 69 london wall london EC2M 5TP (1 page)
29 December 2004Registered office changed on 29/12/04 from: b c toms 69 london wall london EC2M 5TP (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
29 June 2004Full accounts made up to 31 August 2003 (14 pages)
29 June 2004Full accounts made up to 31 August 2003 (14 pages)
21 January 2004Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2004Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Registered office changed on 16/12/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002Registered office changed on 16/12/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
3 December 2002New secretary appointed (1 page)
3 December 2002New secretary appointed (1 page)
3 December 2002New director appointed (1 page)
3 December 2002New director appointed (1 page)
27 August 2002Incorporation (14 pages)
27 August 2002Incorporation (14 pages)