Company NameBohemian Digs Ltd.
Company StatusDissolved
Company Number04763157
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher John Sayers
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleAccountant
Correspondence Address155 Brookwood Road
London
SW18 5BD
Secretary NameIan Jens Trinder
NationalityBritish
StatusClosed
Appointed03 June 2003(3 weeks after company formation)
Appointment Duration5 years (closed 04 June 2008)
RoleCompany Director
Correspondence Address155 Brookwood Road
London
SW18 5BD
Secretary NameMr Martin Robert Evans
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Coombe Lane
Bristol
Avon
BS9 2BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address155 Brookwood Road
London
SW18 5BD
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Current Liabilities£65,363

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (2 pages)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
19 November 2007Application for striking-off (1 page)
21 August 2007Return made up to 13/05/06; full list of members (2 pages)
21 August 2007Return made up to 13/05/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 May 2007First Gazette notice for compulsory strike-off (1 page)
11 October 2005Return made up to 13/05/05; full list of members (6 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 June 2004Return made up to 13/05/04; full list of members (6 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
16 June 2003Secretary resigned (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)