Company NameBohemian Presentations Limited
Company StatusDissolved
Company Number10281622
CategoryPrivate Limited Company
Incorporation Date15 July 2016(7 years, 9 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameDurrants Nominees Limited (Corporation)
StatusClosed
Appointed26 July 2016(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (closed 10 July 2018)
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameMr Edward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Mills Boathouse Wargrave Road
Henley-On-Thames
RG9 3HY

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
11 April 2018Application to strike the company off the register (3 pages)
7 March 2018Termination of appointment of Edward Douglas Simons as a director on 7 March 2018 (1 page)
4 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
3 August 2017Members register information at 3 August 2017 on withdrawal from the public register (1 page)
3 August 2017Members register information at 3 August 2017 on withdrawal from the public register (1 page)
3 August 2017Withdrawal of the members' register information from the public register (2 pages)
3 August 2017Withdrawal of the members' register information from the public register (2 pages)
27 July 2017Withdrawal of the directors' residential address register information from the public register (1 page)
27 July 2017Withdrawal of the directors' register information from the public register (1 page)
27 July 2017Directors' register information at 27 July 2017 on withdrawal from the public register (1 page)
27 July 2017Withdrawal of the directors' register information from the public register (1 page)
27 July 2017Withdrawal of the directors' residential address register information from the public register (1 page)
27 July 2017Directors' register information at 27 July 2017 on withdrawal from the public register (1 page)
24 July 2017Cessation of Kent Leslie Walwin as a person with significant control on 30 June 2017 (1 page)
24 July 2017Cessation of Kent Leslie Walwin as a person with significant control on 30 June 2017 (1 page)
24 July 2017Cessation of Kent Leslie Walwin as a person with significant control on 24 July 2017 (1 page)
19 July 2017Notification of Kent Leslie Walwin as a person with significant control on 15 July 2016 (2 pages)
19 July 2017Notification of Kent Leslie Walwin as a person with significant control on 15 July 2016 (2 pages)
19 July 2017Notification of Kent Leslie Walwin as a person with significant control on 19 July 2017 (2 pages)
17 July 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 60
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 60
(3 pages)
27 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 60
(3 pages)
27 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 60
(3 pages)
15 August 2016Appointment of Mr Edward Douglas Simons as a director on 12 August 2016 (2 pages)
15 August 2016Appointment of Mr Edward Douglas Simons as a director on 12 August 2016 (2 pages)
28 July 2016Appointment of Durrants Nominees Ltd Durrants Nominees Ltd as a secretary on 26 July 2016 (2 pages)
28 July 2016Appointment of Durrants Nominees Ltd Durrants Nominees Ltd as a secretary on 26 July 2016 (2 pages)
28 July 2016Secretary's details changed for Durrants Nominees Ltd Durrants Nominees Ltd on 27 July 2016 (1 page)
28 July 2016Secretary's details changed for Durrants Nominees Ltd Durrants Nominees Ltd on 27 July 2016 (1 page)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 30
(49 pages)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 30
(49 pages)