Company NameBonheights Limited
Company StatusDissolved
Company Number02655786
CategoryPrivate Limited Company
Incorporation Date21 October 1991(32 years, 6 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Israel Yechiel Chersky
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(3 weeks, 2 days after company formation)
Appointment Duration13 years, 7 months (closed 05 July 2005)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address11 Egerton Road
London
N16 6UE
Secretary NameMrs Hannah Chersky
NationalityBritish
StatusClosed
Appointed13 November 1991(3 weeks, 2 days after company formation)
Appointment Duration13 years, 7 months (closed 05 July 2005)
RoleCo Secretary
Correspondence Address11 Egerton Road
London
N16 6UE
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£36,499
Current Liabilities£2,657

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
10 February 2005Application for striking-off (1 page)
12 January 2005Return made up to 21/10/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 December 2003Return made up to 21/10/03; full list of members (6 pages)
22 April 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
10 January 2003Return made up to 21/10/02; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 July 2002Registered office changed on 10/07/02 from: 146 new cavendish street london W1M 7FG (1 page)
28 October 2001Return made up to 21/10/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 November 2000Return made up to 21/10/00; full list of members (6 pages)
5 October 2000Return made up to 21/10/99; full list of members (6 pages)
22 March 2000Registered office changed on 22/03/00 from: 11 egerton road london N16 6UE (1 page)
31 August 1999Full accounts made up to 31 October 1998 (8 pages)
12 February 1999Return made up to 21/10/98; no change of members (4 pages)
26 August 1998Full accounts made up to 31 October 1997 (10 pages)
28 May 1998Return made up to 21/10/97; full list of members (6 pages)
22 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
22 October 1996Return made up to 21/10/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
31 October 1995Return made up to 21/10/95; full list of members (6 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)