Company NameBOHO Island Limited
Company StatusDissolved
Company Number06073025
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 2 months ago)
Dissolution Date22 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePhilip Antony Greenan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Linnet Court
Crooksbarn Norton
Stockton On Tees
Teesside
TS23 2RB
Secretary NameSarah Helen Wood
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Clee Terrace
Billingham
Cleveland
TS23 2RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Frp Advisory Trading Ltd
34 Falcon Court Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Phillip Antony Greenan
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,303
Cash£3,091
Current Liabilities£46,503

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 January 2022Final Gazette dissolved following liquidation (1 page)
22 October 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
11 September 2020Registered office address changed from 17 Linnet Court Crooksbarn Norton Stockton on Tees TS20 1SA to 34 Falcon Court Preston Farm Business Park Stockton-on-Tees Cleveland TS18 3TX on 11 September 2020 (2 pages)
9 September 2020Appointment of a voluntary liquidator (3 pages)
9 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-19
(1 page)
9 September 2020Statement of affairs (8 pages)
23 July 2020Micro company accounts made up to 31 January 2020 (7 pages)
24 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
4 September 2019Micro company accounts made up to 31 January 2019 (7 pages)
2 May 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
8 May 2018Micro company accounts made up to 31 January 2018 (7 pages)
14 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
3 May 2017Micro company accounts made up to 31 January 2017 (7 pages)
3 May 2017Micro company accounts made up to 31 January 2017 (7 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
30 January 2014Director's details changed for Phillip Antony Greenan on 24 January 2014 (3 pages)
30 January 2014Director's details changed for Phillip Antony Greenan on 24 January 2014 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
14 September 2011Registered office address changed from 1 Clee Terrace Billingham Stockton on Tees TS23 2RB on 14 September 2011 (1 page)
14 September 2011Director's details changed for Phillip Antony Greenan on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Phillip Antony Greenan on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from 1 Clee Terrace Billingham Stockton on Tees TS23 2RB on 14 September 2011 (1 page)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 February 2009Return made up to 30/01/09; full list of members (3 pages)
27 February 2009Return made up to 30/01/09; full list of members (3 pages)
4 September 2008Return made up to 30/01/08; full list of members (3 pages)
4 September 2008Return made up to 30/01/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 February 2007New secretary appointed (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
30 January 2007Incorporation (16 pages)
30 January 2007Incorporation (16 pages)