Company NameBonotor (London) Limited
DirectorRaymond Lewis Wilkins
Company StatusDissolved
Company Number02431861
CategoryPrivate Limited Company
Incorporation Date12 October 1989(34 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRaymond Lewis Wilkins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(3 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address132 Brompton Park Crescent
London
SW6 1SP
Secretary NameLesa Jayne Wilkins
NationalityBritish
StatusCurrent
Appointed26 July 1994(4 years, 9 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address22 Elmbank Gardens
Barnes
London
SW13 0NT
Secretary NameMr Edwin Lewis Wilkins
NationalityBritish
StatusResigned
Appointed12 October 1992(3 years after company formation)
Appointment Duration1 year (resigned 12 October 1993)
RoleCompany Director
Correspondence Address16 Ashfield Lane
Chislehurst
Kent
BR7 6LQ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,805
Cash£247
Current Liabilities£146,675

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
26 June 2006Liquidators statement of receipts and payments (5 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
20 May 2002Statement of affairs (8 pages)
20 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2002Appointment of a voluntary liquidator (1 page)
2 May 2002Registered office changed on 02/05/02 from: newgate house 431 london road croydon CR0 3PF (1 page)
29 March 2002Return made up to 12/10/01; full list of members (5 pages)
23 March 2001Accounts for a small company made up to 31 March 1999 (7 pages)
13 November 2000Director's particulars changed (1 page)
11 October 2000Return made up to 12/10/00; full list of members (8 pages)
19 October 1999Return made up to 12/10/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
15 March 1999Particulars of mortgage/charge (4 pages)
16 October 1998Return made up to 12/10/98; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 31 March 1997 (8 pages)
16 February 1998Accounts for a small company made up to 31 March 1996 (7 pages)
5 November 1997Return made up to 12/10/97; full list of members (6 pages)
29 October 1996Return made up to 12/10/96; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 May 1996Return made up to 12/10/95; full list of members (7 pages)
25 July 1995Return made up to 12/10/94; full list of members (8 pages)
14 June 1995Accounts for a small company made up to 31 March 1994 (5 pages)