Company NameP.B. Communications Ltd
Company StatusDissolved
Company Number03629328
CategoryPrivate Limited Company
Incorporation Date10 September 1998(25 years, 8 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Peter Edward Bonken
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(same day as company formation)
RoleCommunications Analyst
Country of ResidenceEngland
Correspondence Address1 Gainsborough Road
Epsom
Surrey
KT19 9DG
Director NameKatie Louise Bonken
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(3 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 17 February 2015)
RoleEmployee-Dzd
Country of ResidenceEngland
Correspondence Address18 Hurn Court Lane
Hurn
Christchurch
BH23 6BH
Director NameMrs Larisa Bonken
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(3 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gainsborough Road
Epsom
Surrey
KT19 9DG
Secretary NameStephen James Bonken
NationalityBritish
StatusClosed
Appointed01 August 2002(3 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 17 February 2015)
RoleCompany Director
Correspondence Address8 The Royals
High Street
Guildford
Surrey
GU1 3DD
Secretary NameSusan Patricia Bonken
NationalityBritish
StatusResigned
Appointed10 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Hurn Court
Hurn Court Lane, Hurn
Christchurch
Dorset
BH23 6BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01372 724585
Telephone regionEsher

Location

Registered Address1 Gainsborough Road
Epsom
Surrey
KT19 9DG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London

Shareholders

4 at £1Mr Peter Edwards Bonken
57.14%
Ordinary
1 at £1Katie Louise Bonken
14.29%
Ordinary
1 at £1Larisa Bonken
14.29%
Ordinary
1 at £1Stephen James Bonken
14.29%
Ordinary

Financials

Year2014
Net Worth£205
Cash£40,440
Current Liabilities£40,235

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
23 October 2014Application to strike the company off the register (3 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7
(6 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 October 2013Secretary's details changed for Stephen James Bonken on 1 June 2013 (2 pages)
5 October 2013Annual return made up to 10 September 2013 with a full list of shareholders (6 pages)
5 October 2013Secretary's details changed for Stephen James Bonken on 1 June 2013 (2 pages)
5 October 2013Annual return made up to 10 September 2013 with a full list of shareholders (6 pages)
5 October 2013Secretary's details changed for Stephen James Bonken on 1 June 2013 (2 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 September 2011Director's details changed for Katie Louise Bonken on 12 September 2011 (2 pages)
13 September 2011Director's details changed for Katie Louise Bonken on 12 September 2011 (2 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Katie Louise Bonken on 10 September 2010 (2 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Katie Louise Bonken on 10 September 2010 (2 pages)
22 September 2010Director's details changed for Larisa Bonken on 10 September 2010 (2 pages)
22 September 2010Director's details changed for Larisa Bonken on 10 September 2010 (2 pages)
22 September 2010Director's details changed for Peter Edwards Bonken on 10 September 2010 (2 pages)
22 September 2010Director's details changed for Peter Edwards Bonken on 10 September 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 September 2009Director's change of particulars / larisa bonken / 21/09/2009 (1 page)
22 September 2009Director's change of particulars / larisa bonken / 21/09/2009 (1 page)
22 September 2009Return made up to 10/09/09; full list of members (4 pages)
22 September 2009Return made up to 10/09/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 December 2008Return made up to 10/09/08; full list of members (4 pages)
23 December 2008Return made up to 10/09/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 January 2008Return made up to 10/09/07; full list of members (3 pages)
8 January 2008Return made up to 10/09/07; full list of members (3 pages)
22 November 2006Return made up to 10/09/06; full list of members (3 pages)
22 November 2006Return made up to 10/09/06; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
3 February 2006Return made up to 10/09/05; full list of members (8 pages)
3 February 2006Return made up to 10/09/05; full list of members (8 pages)
22 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
22 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
25 January 2005Return made up to 10/09/04; full list of members (8 pages)
25 January 2005Return made up to 10/09/04; full list of members (8 pages)
16 January 2004Return made up to 10/09/03; full list of members (7 pages)
16 January 2004Return made up to 10/09/03; full list of members (7 pages)
8 January 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
8 January 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
20 November 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
20 November 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
19 September 2002New director appointed (1 page)
19 September 2002New director appointed (1 page)
12 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2002Ad 01/08/02--------- £ si 7@1 (2 pages)
12 September 2002Ad 01/08/02--------- £ si 7@1 (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
11 July 2002Director's particulars changed (1 page)
11 July 2002Registered office changed on 11/07/02 from: 18 hurn court hurn court lane, hurn christchurch dorset BH23 6BH (2 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Registered office changed on 11/07/02 from: 18 hurn court hurn court lane, hurn christchurch dorset BH23 6BH (2 pages)
5 December 2001Total exemption full accounts made up to 31 August 2001 (7 pages)
5 December 2001Total exemption full accounts made up to 31 August 2001 (7 pages)
19 September 2001Return made up to 10/09/01; full list of members (6 pages)
19 September 2001Return made up to 10/09/01; full list of members (6 pages)
20 November 2000Full accounts made up to 31 August 2000 (7 pages)
20 November 2000Full accounts made up to 31 August 2000 (7 pages)
2 November 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2000Registered office changed on 27/09/00 from: 35 egmont house egmont road sutton surrey SM2 5JR (1 page)
27 September 2000Registered office changed on 27/09/00 from: 35 egmont house egmont road sutton surrey SM2 5JR (1 page)
18 May 2000 (7 pages)
18 May 2000 (7 pages)
4 May 2000Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
4 May 2000Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
28 September 1999Return made up to 10/09/99; full list of members (6 pages)
28 September 1999Return made up to 10/09/99; full list of members (6 pages)
6 October 1998Ad 28/09/98--------- £ si 7@1=7 £ ic 1/8 (2 pages)
6 October 1998Ad 28/09/98--------- £ si 7@1=7 £ ic 1/8 (2 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: city house 16 city road winchester hampshire SO23 8SD (1 page)
23 September 1998Registered office changed on 23/09/98 from: city house 16 city road winchester hampshire SO23 8SD (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998Secretary resigned (1 page)
21 September 1998Secretary resigned (1 page)
21 September 1998Director resigned (1 page)
10 September 1998Incorporation (12 pages)
10 September 1998Incorporation (12 pages)