Company NameSpencer Bonnett Associates Limited
Company StatusDissolved
Company Number00469739
CategoryPrivate Limited Company
Incorporation Date16 June 1949(74 years, 11 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NamesRadiant Signs (London) Limited and Radiant Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Spencer Bonnett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(42 years, 5 months after company formation)
Appointment Duration19 years, 7 months (closed 05 July 2011)
RoleTourism Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKennel Cottage
Blackdown
Haslemere
Surrey
GU27 3BS
Director NameMs Penelope Ann Bonnett
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(42 years, 5 months after company formation)
Appointment Duration19 years, 7 months (closed 05 July 2011)
RoleRetired
Country of ResidenceCanada
Correspondence Address972 Damelart Way
Brentwood Bay
British Columbia
V8m 1c2
Secretary NameMrs Karen Elizabeth Bonnett
NationalityBritish
StatusClosed
Appointed01 November 1999(50 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennel Cottage
Blackdown
Haslemere
Surrey
GU27 3BG
Director NameMr Alan Roger Donoghue
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(42 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 1999)
RoleEngineer
Correspondence Address242 Hale End Road
Woodford Green
Essex
IG8 9LZ
Secretary NameMr Alan Roger Donoghue
NationalityBritish
StatusResigned
Appointed30 November 1991(42 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address242 Hale End Road
Woodford Green
Essex
IG8 9LZ

Location

Registered Address3rd Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 January 2011Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 3,000
(5 pages)
6 January 2011Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 3,000
(5 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Ms Penelope Ann Bonnett on 30 November 2009 (2 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Ms Penelope Ann Bonnett on 30 November 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 December 2008Return made up to 30/11/08; full list of members (5 pages)
17 December 2008Return made up to 30/11/08; full list of members (5 pages)
16 December 2008Director's change of particulars / penelope bonnett / 05/12/2008 (1 page)
16 December 2008Director's Change of Particulars / penelope bonnett / 05/12/2008 / HouseName/Number was: , now: 970; Street was: po box 337 new denver, now: abbey road; Area was: british columbia vog 1S0, now: ; Post Town was: canada, now: victoria; Post Code was: , now: V8Y 1L2; Country was: , now: canada (1 page)
18 December 2007Return made up to 30/11/07; no change of members (7 pages)
18 December 2007Return made up to 30/11/07; no change of members (7 pages)
28 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2007Return made up to 30/11/06; full list of members (8 pages)
19 December 2005Return made up to 30/11/05; full list of members (8 pages)
19 December 2005Return made up to 30/11/05; full list of members (8 pages)
16 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
22 December 2004Return made up to 30/11/04; full list of members (8 pages)
22 December 2004Return made up to 30/11/04; full list of members (8 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 December 2003Return made up to 30/11/03; full list of members (8 pages)
13 December 2003Return made up to 30/11/03; full list of members (8 pages)
18 June 2003Company name changed radiant designs LIMITED\certificate issued on 18/06/03 (2 pages)
18 June 2003Company name changed radiant designs LIMITED\certificate issued on 18/06/03 (2 pages)
23 January 2003Return made up to 30/11/02; full list of members (8 pages)
23 January 2003Return made up to 30/11/02; full list of members (8 pages)
14 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 December 2001Return made up to 30/11/01; full list of members (7 pages)
4 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 May 2001Return made up to 30/11/00; full list of members (7 pages)
16 May 2001Return made up to 30/11/00; full list of members (7 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 December 1999Return made up to 30/11/99; full list of members (7 pages)
21 December 1999Return made up to 30/11/99; full list of members (7 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned;director resigned (1 page)
24 November 1999Secretary resigned;director resigned (1 page)
24 November 1999New secretary appointed (2 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
9 December 1998Return made up to 30/11/98; full list of members (6 pages)
9 December 1998Return made up to 30/11/98; full list of members (6 pages)
10 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
10 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
10 December 1997Return made up to 30/11/97; no change of members (4 pages)
10 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1996Return made up to 30/11/96; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 February 1996Return made up to 30/11/95; full list of members (5 pages)
14 February 1996Return made up to 30/11/95; full list of members (5 pages)