Company NameBOHO Communications Limited
Company StatusDissolved
Company Number05721471
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Henry Carwyn Rees Griffiths
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RolePress Relations
Country of ResidenceEngland
Correspondence AddressThe Old Bakehouse, 32 Main Street
Wilsford
Grantham
Lincolnshire
NG32 3NP
Director NameMrs Ruth Charlotte Griffiths
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressThe Old Bakehouse, 32 Main Street
Wilsford
Grantham
Lincolnshire
NG32 3NP
Secretary NameRuth Charlotte Holmes
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse, 32 Main Street
Wilsford
Grantham
Lincolnshire
NG32 3NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Henry Carwyn Rees Griffiths
50.00%
Ordinary
50 at £1Ruth Charlotte Holmes
50.00%
Ordinary

Financials

Year2014
Net Worth£650
Current Liabilities£20,054

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014Application to strike the company off the register (4 pages)
1 April 2014Application to strike the company off the register (4 pages)
14 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 June 2011Director's details changed for Ruth Charlotte Holmes on 1 December 2010 (3 pages)
14 June 2011Director's details changed for Ruth Charlotte Holmes on 1 December 2010 (3 pages)
14 June 2011Director's details changed for Ruth Charlotte Holmes on 1 December 2010 (3 pages)
7 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Henry Carwyn Rees Griffiths on 24 February 2010 (2 pages)
22 March 2010Director's details changed for Ruth Charlotte Holmes on 24 February 2010 (2 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Henry Carwyn Rees Griffiths on 24 February 2010 (2 pages)
22 March 2010Director's details changed for Ruth Charlotte Holmes on 24 February 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 April 2009Return made up to 24/02/09; full list of members (4 pages)
1 April 2009Return made up to 24/02/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 March 2008Director and secretary's change of particulars / ruth holmes / 04/07/2007 (1 page)
13 March 2008Director's change of particulars / henry griffiths / 04/07/2007 (1 page)
13 March 2008Director and secretary's change of particulars / ruth holmes / 04/07/2007 (1 page)
13 March 2008Director's change of particulars / henry griffiths / 04/07/2007 (1 page)
13 March 2008Return made up to 24/02/08; full list of members (4 pages)
13 March 2008Return made up to 24/02/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 March 2007Return made up to 24/02/07; full list of members (3 pages)
8 March 2007Return made up to 24/02/07; full list of members (3 pages)
13 March 2006Ad 24/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 March 2006Ad 24/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
24 February 2006Incorporation (16 pages)
24 February 2006Incorporation (16 pages)