Company NameBonham-Carter Associates Limited
Company StatusDissolved
Company Number02944092
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameBritish Ceremonial Arts Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMark Hamilton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
2 The Homestead Brayfield Road
Bray
Berkshire
SL6 2BP
Secretary NameMr Jonathan Peter Edwards
NationalityBritish
StatusClosed
Appointed29 June 1994(same day as company formation)
RoleSAD
Country of ResidenceUnited Kingdom
Correspondence Address245 Nine Mile Ride
Finchampstead
Berkshire
RG40 3NY
Director NameMr Jonathan Peter Edwards
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(2 years, 11 months after company formation)
Appointment Duration18 years, 5 months (closed 10 November 2015)
RoleSAD
Country of ResidenceUnited Kingdom
Correspondence Address245 Nine Mile Ride
Finchampstead
Berkshire
RG40 3NY
Director NamePeter Leslie Edwards
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSilverwood Wick Hill Lane
Finchampstead
Wokingham
Berkshire
RG40 3PZ
Director NameHenry Farrar
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 1996)
RolePublisher
Correspondence AddressHigh Chimneys Davis Street
Hurst
Reading
Berkshire
RG10 0TH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jonathan Peter Edwards
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
16 July 2015Application to strike the company off the register (3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 July 2010Director's details changed for Jonathan Peter Edwards on 24 June 2010 (2 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Jonathan Peter Edwards on 24 June 2010 (2 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
7 October 2008Return made up to 29/06/08; full list of members (4 pages)
7 October 2008Return made up to 29/06/08; full list of members (4 pages)
6 October 2008Appointment terminated director peter edwards (1 page)
6 October 2008Appointment terminated director peter edwards (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
10 October 2007Return made up to 29/06/07; full list of members (3 pages)
10 October 2007Return made up to 29/06/07; full list of members (3 pages)
14 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
14 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
26 July 2006Return made up to 29/06/06; full list of members (7 pages)
26 July 2006Return made up to 29/06/06; full list of members (7 pages)
24 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
5 August 2004Return made up to 29/06/04; full list of members (7 pages)
5 August 2004Return made up to 29/06/04; full list of members (7 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
17 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
9 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
13 September 2002Return made up to 29/06/02; full list of members (7 pages)
13 September 2002Return made up to 29/06/02; full list of members (7 pages)
18 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
18 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
8 August 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(7 pages)
27 November 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(7 pages)
11 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
11 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
12 August 1999Return made up to 29/06/99; full list of members (6 pages)
12 August 1999Return made up to 29/06/99; full list of members (6 pages)
25 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
25 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
23 June 1998Return made up to 29/06/98; no change of members (4 pages)
23 June 1998Return made up to 29/06/98; no change of members (4 pages)
2 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
2 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
23 July 1997Director's particulars changed (1 page)
23 July 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1997Director's particulars changed (1 page)
24 March 1997Registered office changed on 24/03/97 from: whelan briggs 36 worple road staines middlesex TW18 1EA (1 page)
24 March 1997Registered office changed on 24/03/97 from: whelan briggs 36 worple road staines middlesex TW18 1EA (1 page)
7 November 1996Company name changed british ceremonial arts LIMITED\certificate issued on 08/11/96 (3 pages)
7 November 1996Company name changed british ceremonial arts LIMITED\certificate issued on 08/11/96 (3 pages)
31 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 31/07/96
(6 pages)
31 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 31/07/96
(6 pages)
9 June 1996Registered office changed on 09/06/96 from: 26 rose street wokingham berkshire RG11 1XU (1 page)
9 June 1996Registered office changed on 09/06/96 from: 26 rose street wokingham berkshire RG11 1XU (1 page)
26 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
26 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
26 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
25 July 1995Ad 29/06/95--------- £ si 1000@1 (2 pages)
25 July 1995Ad 29/06/95--------- £ si 1000@1 (2 pages)
19 July 1995Return made up to 29/06/95; full list of members
  • 363(287) ‐ Registered office changed on 19/07/95
(6 pages)
19 July 1995Return made up to 29/06/95; full list of members
  • 363(287) ‐ Registered office changed on 19/07/95
(6 pages)