Company NameBonanza Services Limited
Company StatusDissolved
Company Number03170312
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 2 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nazim Zaved Chowdhury
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 01 November 2005)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence Address349 Lynmouth Avenue
Morden
Surrey
SM4 4RY
Secretary NameNoor Islam Islam
NationalityBritish
StatusClosed
Appointed17 February 2003(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 01 November 2005)
RoleCook
Correspondence Address33 Loweswatr House
Sowthern Grove
London
E3 4PX
Director NameSushanta Adhikari
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed02 May 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 17 February 2003)
RoleCompany Director
Correspondence Address37 Cosway Mansions
Shroton Street
London
NW1 6UE
Secretary NameMr Sitesh Bhattacharjee
NationalityBritish
StatusResigned
Appointed02 May 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 17 February 2003)
RoleWaiter
Country of ResidenceEngland
Correspondence AddressFlat 3
99 Crawford Street
London
W1H 2HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Abbey Parade
Merton High Street
Wimbledon
London
SW19 1DG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
7 June 2005Application for striking-off (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 June 2003New director appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003Director resigned (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 May 2002Return made up to 11/03/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 March 2001Return made up to 11/03/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
22 June 2000Accounts for a small company made up to 31 March 1999 (3 pages)
12 May 1999Return made up to 11/03/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 July 1998Accounts for a small company made up to 31 March 1997 (4 pages)
15 April 1998Return made up to 11/03/98; no change of members (4 pages)
17 March 1997Return made up to 11/03/97; full list of members (6 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996Registered office changed on 16/05/96 from: 788-790 finchley road london NW11 7UR (1 page)
16 May 1996New director appointed (2 pages)