Company NameBonuspool Limited
Company StatusDissolved
Company Number00920168
CategoryPrivate Limited Company
Incorporation Date27 October 1967(56 years, 6 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Martin Ward
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(29 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 01 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7
6 The Broadway
Mill Hill
London
NW7 3LL
Secretary NameMr Anthony Martin Ward
NationalityBritish
StatusClosed
Appointed17 April 1997(29 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 01 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7
6 The Broadway
Mill Hill
London
NW7 3LL
Director NameMr George Henry Reginald Ward
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(23 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 23 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Way
Borehamwood
Herts
WD6 2AZ
Director NameMr Boguslaw Ludwik Zielinski
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(23 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 17 March 2006)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge View
The Ridgeway
Northaw
Hertfordshire
EN6 4BE
Secretary NameStuart Robert George Englefield
NationalityBritish
StatusResigned
Appointed28 December 1990(23 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 April 1997)
RoleCompany Director
Correspondence Address47 Wroths Path
Loughton
Essex
IG10 1SH

Location

Registered Address6 The Broadway
Mill Hill
London
NW7 3LL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £0.01G.h.r. Ward
50.00%
Ordinary
5k at £0.01G.p. Combined Commercial Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£102,236

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
17 December 2012Registered office address changed from Stirling Way Borehamwood Herts WD6 2AZ on 17 December 2012 (1 page)
3 October 2012Termination of appointment of George Ward as a director (1 page)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
13 January 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for George Henry Reginald Ward on 28 December 2009 (2 pages)
4 January 2010Secretary's details changed for Anthony Martin Ward on 28 December 2009 (1 page)
4 January 2010Director's details changed for Anthony Martin Ward on 28 December 2009 (2 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
16 January 2009Return made up to 28/12/08; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
19 February 2008Return made up to 28/12/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
8 February 2007Return made up to 28/12/06; full list of members (2 pages)
7 February 2007Director resigned (1 page)
30 October 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
30 August 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
24 March 2006Return made up to 28/12/05; full list of members (3 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
26 January 2005Return made up to 28/12/04; full list of members (7 pages)
29 January 2004Return made up to 28/12/03; full list of members (7 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 January 2003Return made up to 28/12/02; full list of members (7 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
6 February 2001Return made up to 28/12/00; full list of members (7 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
28 February 2000Return made up to 28/12/99; full list of members (7 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
29 January 1999Return made up to 28/12/98; full list of members (9 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
26 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
21 May 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
23 January 1997Return made up to 28/12/96; full list of members (8 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
9 January 1996Return made up to 28/12/95; full list of members (8 pages)