Company NameBohola Properties Limited
Company StatusDissolved
Company Number07961308
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Sean Bernard McNicholas
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Askew Road
London
W12 9AU
Director NameMr Patrick Gerard Doyle
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Askew Road
London
W12 9AU

Contact

Telephone020 87467496
Telephone regionLondon

Location

Registered AddressBatchworth House
Batchworth Place, Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

10 at £1Patrick Gerard Doyle
50.00%
Ordinary
10 at £1Sean Bernard Mcnicholas
50.00%
Ordinary

Financials

Year2014
Net Worth£8,410
Cash£25,914
Current Liabilities£602,493

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 March

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2018Voluntary strike-off action has been suspended (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
7 August 2018Application to strike the company off the register (3 pages)
26 March 2018Confirmation statement made on 23 February 2018 with updates (6 pages)
8 August 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 August 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
23 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
25 August 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
23 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 20
(4 pages)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 20
(4 pages)
23 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20
(4 pages)
14 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20
(4 pages)
22 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
4 March 2015Director's details changed for Mr Sean Bernard Mcnicholas on 27 November 2014 (2 pages)
4 March 2015Director's details changed for Mr Sean Bernard Mcnicholas on 27 November 2014 (2 pages)
13 January 2015Director's details changed for Mr Patrick Gerard Doyle on 27 November 2014 (2 pages)
13 January 2015Director's details changed for Mr Sean Bernard Mcnicholas on 27 November 2014 (2 pages)
13 January 2015Director's details changed for Mr Sean Bernard Mcnicholas on 27 November 2014 (2 pages)
13 January 2015Director's details changed for Mr Patrick Gerard Doyle on 27 November 2014 (2 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
16 October 2014Director's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (2 pages)
25 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 20
(4 pages)
25 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 20
(4 pages)
14 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
14 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
12 March 2013Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE England on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE England on 12 March 2013 (1 page)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)