Company NameBonik Estates Ltd
Company StatusDissolved
Company Number03392779
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAbosede Funmi Adeleye
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Royston Gardens
Redbridge
Essex
IG1 3SY
Director NameMr Ayodeji Adeleye
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Royston Gardens
Redbridge
Ilford
Essex
IG1 3SY
Secretary NameAbosede Funmi Adeleye
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Royston Gardens
Redbridge
Essex
IG1 3SY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address40 Royston Gardens
Redbridge
Ilford
Essex
IG1 3SY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
24 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 October 2005Return made up to 26/06/05; full list of members (7 pages)
19 October 2005Application for striking-off (1 page)
9 July 2004Return made up to 26/06/04; full list of members (7 pages)
9 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 August 2003Return made up to 26/06/03; full list of members (7 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 July 2001Return made up to 26/06/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
1 September 2000Return made up to 26/06/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
11 August 1999Return made up to 26/06/99; no change of members (4 pages)
15 May 1999Full accounts made up to 31 March 1998 (8 pages)
8 October 1998Return made up to 26/06/98; full list of members (6 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
29 September 1997Ad 28/08/97--------- £ si 121399@1=121399 £ ic 1/121400 (2 pages)
13 July 1997New secretary appointed;new director appointed (2 pages)
13 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (12 pages)