Company NameBohola Limited
Company StatusDissolved
Company Number08273466
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)
Dissolution Date18 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Patrick Joseph Groarke
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Patrick Joseph Groarke
100.00%
Ordinary

Financials

Year2014
Net Worth£62,591
Cash£85,691
Current Liabilities£24,700

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 March 2018Final Gazette dissolved following liquidation (1 page)
18 December 2017Return of final meeting in a members' voluntary winding up (9 pages)
22 February 2017Registered office address changed from 75 Osborne Road London Greater London N13 5PU to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 22 February 2017 (2 pages)
22 February 2017Appointment of a voluntary liquidator (1 page)
22 February 2017Registered office address changed from 75 Osborne Road London Greater London N13 5PU to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 22 February 2017 (2 pages)
22 February 2017Appointment of a voluntary liquidator (1 page)
21 February 2017Declaration of solvency (3 pages)
21 February 2017Declaration of solvency (3 pages)
21 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-31
(1 page)
21 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-31
(1 page)
9 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)