Company NameBohill Llp
Company StatusDissolved
Company NumberOC340674
CategoryLimited Liability Partnership
Incorporation Date8 October 2008(15 years, 5 months ago)
Dissolution Date7 March 2023 (1 year ago)
Previous NameBohill Partners Llp

Directors

LLP Designated Member NameMs Emily Patricia Bohill
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bewdley Street
London
N1 1HB
LLP Designated Member NameAlice Fontana
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustrian
StatusClosed
Appointed03 March 2009(4 months, 3 weeks after company formation)
Appointment Duration14 years (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Mallinson Road
London
SW11 1BL
LLP Designated Member NameBrian Magee
Date of BirthMarch 1977 (Born 47 years ago)
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 Bewdley Street
London
N1 1HB
LLP Member NameBohill Management Ltd (Corporation)
StatusResigned
Appointed29 March 2012(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 2018)
Correspondence AddressKent House 14/17 Market Place
London
W1W 8AJ

Contact

Websitewww.bohillpartners.com/
Telephone020 72911170
Telephone regionLondon

Location

Registered AddressKent House
14/17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£676,205
Cash£620,595
Current Liabilities£439,418

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 July 2011Delivered on: 3 August 2011
Persons entitled: Eiser Infrastructure Limited

Classification: Deed of deposit
Secured details: £64,902.60 all monies due or to become due from the limited liability partnership to the chargee.
Particulars: The sum of £64,902.60 deposited into an interest bearing account.
Outstanding

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
7 December 2022Application to strike the limited liability partnership off the register (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
29 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
3 October 2019Company name changed bohill partners LLP\certificate issued on 03/10/19 (3 pages)
6 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
6 November 2018Termination of appointment of Bohill Management Ltd as a member on 9 June 2018 (1 page)
21 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 November 2017Notification of Emily Patricia Bohill as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Notification of Emily Patricia Bohill as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2017Confirmation statement made on 8 October 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 8 October 2016 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Annual return made up to 8 October 2015 (4 pages)
13 October 2015Annual return made up to 8 October 2015 (4 pages)
13 October 2015Annual return made up to 8 October 2015 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Annual return made up to 8 October 2014 (4 pages)
15 October 2014Annual return made up to 8 October 2014 (4 pages)
15 October 2014Annual return made up to 8 October 2014 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2013Annual return made up to 8 October 2013 (4 pages)
15 October 2013Annual return made up to 8 October 2013 (4 pages)
15 October 2013Annual return made up to 8 October 2013 (4 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
10 October 2012Annual return made up to 8 October 2012 (4 pages)
10 October 2012Annual return made up to 8 October 2012 (4 pages)
10 October 2012Annual return made up to 8 October 2012 (4 pages)
14 May 2012Appointment of Bohill Management Ltd as a member (2 pages)
14 May 2012Appointment of Bohill Management Ltd as a member (2 pages)
27 April 2012Change of status notice (1 page)
27 April 2012Change of status notice (1 page)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Annual return made up to 8 October 2011 (3 pages)
10 October 2011Annual return made up to 8 October 2011 (3 pages)
10 October 2011Annual return made up to 8 October 2011 (3 pages)
16 August 2011Registered office address changed from 55 Park Lane London W1K 1NA on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 55 Park Lane London W1K 1NA on 16 August 2011 (1 page)
3 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
3 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 January 2011Annual return made up to 8 October 2010 (3 pages)
17 January 2011Member's details changed for Alice Fontana on 8 October 2010 (2 pages)
17 January 2011Member's details changed for Alice Fontana on 8 October 2010 (2 pages)
17 January 2011Annual return made up to 8 October 2010 (3 pages)
17 January 2011Annual return made up to 8 October 2010 (3 pages)
17 January 2011Termination of appointment of Brian Magee as a member (1 page)
17 January 2011Member's details changed for Alice Fontana on 8 October 2010 (2 pages)
17 January 2011Termination of appointment of Brian Magee as a member (1 page)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Annual return made up to 8 October 2009 (8 pages)
9 November 2009Annual return made up to 8 October 2009 (8 pages)
9 November 2009Annual return made up to 8 October 2009 (8 pages)
24 October 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (2 pages)
24 October 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (2 pages)
15 June 2009LLP member appointed alice fontana (1 page)
15 June 2009LLP member appointed alice fontana (1 page)
7 May 2009Registered office changed on 07/05/2009 from 11-12 dover street london W1S 4LJ (1 page)
7 May 2009Registered office changed on 07/05/2009 from 11-12 dover street london W1S 4LJ (1 page)
8 October 2008Incorporation document\certificate of incorporation (3 pages)
8 October 2008Incorporation document\certificate of incorporation (3 pages)