Company NameThe Bohemian Pub Co Ltd
Company StatusDissolved
Company Number07149027
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon Oliver Kalton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 22 September 2015)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address1 Pepper Street Roadside Court
Alderley Road Chelford
Macclesfield
Cheshire
SK11 9AP
Director NameMr Stuart James Scott-Goldstone
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered Address1 Pepper Street Roadside Court
Alderley Road Chelford
Macclesfield
Cheshire
SK11 9AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChelford
WardChelford

Shareholders

1 at £1Simon Kalton
100.00%
Ordinary

Financials

Year2014
Net Worth£20
Current Liabilities£84,506

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
22 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2013Registered office address changed from Boat Inn Erbistock Wrexham Clwyd LL13 0DL United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Boat Inn Erbistock Wrexham Clwyd LL13 0DL United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Boat Inn Erbistock Wrexham Clwyd LL13 0DL United Kingdom on 6 September 2013 (1 page)
15 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
14 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
12 July 2011Company name changed bohemian pub co LTD\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2011Company name changed bohemian pub co LTD\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2011Company name changed kalton & moss LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2011Appointment of Mr Simon Oliver Kalton as a director (2 pages)
8 July 2011Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 8 July 2011 (1 page)
8 July 2011Company name changed kalton & moss LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2011Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 8 July 2011 (1 page)
8 July 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
8 July 2011Termination of appointment of Stuart Scott-Goldstone as a director (1 page)
8 July 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
8 July 2011Appointment of Mr Simon Oliver Kalton as a director (2 pages)
8 July 2011Termination of appointment of Stuart Scott-Goldstone as a director (1 page)
25 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed groco 339 LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed groco 339 LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24
(1 page)
2 March 2010Change of name notice (2 pages)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24
(1 page)
2 March 2010Change of name notice (2 pages)
8 February 2010Incorporation (14 pages)
8 February 2010Incorporation (14 pages)