The Boho Zone
Middlesbrough
Cleveland
TS2 1AE
Director Name | Mr Daniel William Kolodziej |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boho One Bridge Street West The Boho Zone Middlesbrough Cleveland TS2 1AE |
Secretary Name | Mr Daniel William Kolodziej |
---|---|
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Boho One Bridge Street West The Boho Zone Middlesbrough Cleveland TS2 1AE |
Director Name | Mr Paul Ronald Callaghan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Street West Middlesbrough Cleveland TS2 1AE |
Director Name | Mr Paul Ronald Callaghan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE |
Registered Address | Boho One Bridge Street West The Boho Zone Middlesbrough Cleveland TS2 1AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
4.2k at £0.01 | Thomas Frazer Howsam 29.01% Ordinary |
---|---|
2.9k at £0.01 | Daniel William Kolodziej 20.00% Ordinary |
2.9k at £0.01 | Eric Hobson 20.00% Ordinary |
2.3k at £0.01 | Rivers Capital Partners LTD 16.00% Ordinary A |
2.2k at £0.01 | Dbc Ventures LTD 14.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,343 |
Cash | £13,516 |
Current Liabilities | £14,412 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Application to strike the company off the register (3 pages) |
30 October 2013 | Application to strike the company off the register (3 pages) |
23 July 2013 | Termination of appointment of Paul Ronald Callaghan as a director on 18 July 2013 (1 page) |
23 July 2013 | Termination of appointment of Paul Callaghan as a director (1 page) |
23 July 2013 | Termination of appointment of Paul Callaghan as a director (1 page) |
23 July 2013 | Termination of appointment of Paul Ronald Callaghan as a director on 18 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Daniel Kolodziej as a secretary (1 page) |
4 July 2013 | Termination of appointment of Daniel William Kolodziej as a secretary on 1 March 2013 (1 page) |
4 July 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Termination of appointment of Daniel Kolodziej as a director (1 page) |
4 July 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Termination of appointment of Daniel William Kolodziej as a director on 1 March 2013 (1 page) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
11 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
1 July 2011 | Appointment of Paul Callaghan as a director (3 pages) |
1 July 2011 | Appointment of Paul Callaghan as a director (3 pages) |
17 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
17 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
13 June 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
13 June 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
23 May 2011 | Sub-division of shares on 2 May 2011 (5 pages) |
23 May 2011 | Sub-division of shares on 2 May 2011 (5 pages) |
23 May 2011 | Sub-division of shares on 2 May 2011 (5 pages) |
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|