Company NameBOHO Fashions Ltd
Company StatusDissolved
Company Number05645875
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 5 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Lucia Annette Hedderley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar'Dach Of Argyll Clay Hall Lane
Acton
Sudbury
Suffolk
CO10 0AQ
Secretary NameMiss Asha Rani Sahota
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFar'Dach Of Argyll Clay Hall Lane
Acton
Sudbury
Suffolk
CO10 0AQ

Contact

Websitebohofashionjewellery.co.uk

Location

Registered AddressFar'Dach Of Argyll Clay Hall Lane
Acton
Sudbury
Suffolk
CO10 0AQ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield
Built Up AreaActon

Shareholders

1 at £1Lucia Annette Hedderley
100.00%
Ordinary

Financials

Year2014
Net Worth-£200
Cash£1,000
Current Liabilities£3,200

Accounts

Latest Accounts4 April 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 April

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 1
(3 pages)
28 March 2012Director's details changed for Miss Lucia Annette Hedderley on 1 March 2012 (2 pages)
28 March 2012Termination of appointment of Asha Sahota as a secretary (1 page)
28 March 2012Director's details changed for Miss Lucia Annette Hedderley on 1 March 2012 (2 pages)
28 March 2012Registered office address changed from the Old Post Office Honey Tye Leavenheath Colchester Suffolk CO6 4NX United Kingdom on 28 March 2012 (1 page)
28 March 2012Director's details changed for Miss Lucia Annette Hedderley on 1 March 2012 (2 pages)
28 March 2012Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 1
(3 pages)
28 March 2012Registered office address changed from The Old Post Office Honey Tye Leavenheath Colchester Suffolk CO6 4NX United Kingdom on 28 March 2012 (1 page)
28 March 2012Termination of appointment of Asha Rani Sahota as a secretary on 1 April 2011 (1 page)
28 March 2012Annual return made up to 6 December 2011 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 1
(3 pages)
25 January 2012Registered office address changed from Hill Cottage Moor Lane Barrow-on-Trent Derby DE73 7HZ United Kingdom on 25 January 2012 (1 page)
25 January 2012Registered office address changed from Hill Cottage Moor Lane Barrow-on-Trent Derby DE73 7HZ United Kingdom on 25 January 2012 (1 page)
13 February 2011Total exemption small company accounts made up to 4 April 2010 (4 pages)
13 February 2011Total exemption small company accounts made up to 4 April 2010 (4 pages)
13 February 2011Total exemption small company accounts made up to 4 April 2010 (4 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
15 December 2010Director's details changed for Miss Lucia Annette Hedderley on 24 August 2010 (2 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
15 December 2010Director's details changed for Miss Lucia Annette Hedderley on 24 August 2010 (2 pages)
15 September 2010Registered office address changed from 59 Beacon Hill Rednal Birmingham West Midlands B45 9QW England on 15 September 2010 (1 page)
15 September 2010Registered office address changed from 59 Beacon Hill Rednal Birmingham West Midlands B45 9QW England on 15 September 2010 (1 page)
16 May 2010Total exemption small company accounts made up to 4 April 2009 (3 pages)
16 May 2010Total exemption small company accounts made up to 4 April 2009 (3 pages)
16 May 2010Total exemption small company accounts made up to 4 April 2009 (3 pages)
6 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
6 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
6 March 2010Director's details changed for Miss Lucia Annette Hedderley on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Miss Lucia Annette Hedderley on 6 March 2010 (2 pages)
6 March 2010Secretary's details changed for Asha Rani Sahota on 6 March 2010 (1 page)
6 March 2010Secretary's details changed for Asha Rani Sahota on 6 March 2010 (1 page)
6 March 2010Secretary's details changed for Asha Rani Sahota on 6 March 2010 (1 page)
6 March 2010Director's details changed for Miss Lucia Annette Hedderley on 6 March 2010 (2 pages)
6 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 4 April 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 4 April 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 4 April 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 4 April 2007 (3 pages)
12 January 2009Total exemption small company accounts made up to 4 April 2007 (3 pages)
12 January 2009Return made up to 06/12/08; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 4 April 2007 (3 pages)
12 January 2009Director's change of particulars / lucia hedderley / 28/05/2008 (2 pages)
12 January 2009Registered office changed on 12/01/2009 from 1721 pershore road, kings norton birmingham west midlands B30 3DT (1 page)
12 January 2009Registered office changed on 12/01/2009 from 1721 pershore road, kings norton birmingham west midlands B30 3DT (1 page)
12 January 2009Return made up to 06/12/08; full list of members (3 pages)
12 January 2009Director's Change of Particulars / lucia hedderley / 28/05/2008 / Title was: , now: miss; HouseName/Number was: , now: 59; Street was: 1721 pershore road, now: beacon hill; Area was: kings norton, now: rednal; Post Code was: B30 3DT, now: B45 9QW; Country was: , now: england (2 pages)
2 January 2008Return made up to 06/12/07; full list of members (2 pages)
2 January 2008Return made up to 06/12/07; full list of members (2 pages)
8 January 2007Return made up to 06/12/06; full list of members (2 pages)
8 January 2007Return made up to 06/12/06; full list of members (2 pages)
7 April 2006Accounting reference date extended from 31/12/06 to 04/04/07 (1 page)
7 April 2006Accounting reference date extended from 31/12/06 to 04/04/07 (1 page)
6 December 2005Incorporation (13 pages)
6 December 2005Incorporation (13 pages)