Company NameBonday Technology Limited
Company StatusDissolved
Company Number03282855
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameVince Head
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 14 September 1999)
RoleComputer Consultant
Correspondence Address2 Whistley Court Farm Cottages
Lodge Road Whistley Green Hurst
Reading
Berkshire
RG10 0EJ
Secretary NameRebecca Mary Elizabeth Head
NationalityBritish
StatusClosed
Appointed17 January 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address2 Whistley Court Farm Cottages
Lodge Road Whistley Green Hurst
Reading
Berkshire
RG10 0EJ
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressMountbarrow House
12 Elizabeth Street
London
SW1W 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
26 November 1998Return made up to 22/11/98; full list of members (5 pages)
14 September 1998Secretary's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
14 January 1998Return made up to 22/11/97; full list of members (5 pages)
13 October 1997Secretary's particulars changed (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Ad 07/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
6 February 1997Registered office changed on 06/02/97 from: 31/33 bondway london SW8 1SJ (1 page)
6 February 1997New secretary appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Secretary resigned (1 page)
22 November 1996Incorporation (14 pages)