Company NameBohemian Partners Llp
Company StatusDissolved
Company NumberOC345937
CategoryLimited Liability Partnership
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Directors

LLP Designated Member NameMrs Tina Maree Kilmister-Blue
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIcelandic
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmall Pines Hamm Court
Weybridge
Surrey
KT13 8YB
LLP Designated Member NamePersian Holdings Limited (Corporation)
StatusClosed
Appointed26 May 2009(same day as company formation)
Correspondence AddressSmall Pines Hamm Court
Weybridge
Surrey
KT13 8YB

Location

Registered AddressSmall Pines
Hamm Court
Weybridge
Surrey
KT13 8YB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,811
Current Liabilities£600

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
8 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Annual return made up to 26 May 2016 (3 pages)
6 June 2016Annual return made up to 26 May 2016 (3 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Annual return made up to 26 May 2015 (3 pages)
19 June 2015Annual return made up to 26 May 2015 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 26 May 2014 (3 pages)
7 July 2014Annual return made up to 26 May 2014 (3 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2013Member's details changed for Persian Holdings Limited on 1 November 2012 (2 pages)
28 May 2013Member's details changed for Miss Tina Maree Kilmister on 1 November 2012 (2 pages)
28 May 2013Member's details changed for Miss Tina Maree Kilmister on 1 November 2012 (2 pages)
28 May 2013Member's details changed for Persian Holdings Limited on 1 November 2012 (2 pages)
28 May 2013Annual return made up to 26 May 2013 (3 pages)
28 May 2013Member's details changed for Persian Holdings Limited on 1 November 2012 (2 pages)
28 May 2013Member's details changed for Miss Tina Maree Kilmister on 1 November 2012 (2 pages)
28 May 2013Annual return made up to 26 May 2013 (3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 30 November 2012 (1 page)
19 June 2012Annual return made up to 26 May 2012 (3 pages)
19 June 2012Annual return made up to 26 May 2012 (3 pages)
18 June 2012Member's details changed for Persian Holdings Limited on 26 March 2012 (2 pages)
18 June 2012Member's details changed for Miss Tina Maree Kilmister on 26 May 2012 (2 pages)
18 June 2012Member's details changed for Miss Tina Maree Kilmister on 26 May 2012 (2 pages)
18 June 2012Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 18 June 2012 (1 page)
18 June 2012Member's details changed for Persian Holdings Limited on 26 March 2012 (2 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 June 2011Annual return made up to 26 May 2011 (3 pages)
10 June 2011Annual return made up to 26 May 2011 (3 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 February 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
14 February 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
29 June 2010Annual return made up to 26 May 2010 (8 pages)
29 June 2010Annual return made up to 26 May 2010 (8 pages)
8 March 2010Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 March 2010 (2 pages)
26 May 2009Incorporation document\certificate of incorporation (3 pages)
26 May 2009Incorporation document\certificate of incorporation (3 pages)