Company NameD Bonner It Limited
Company StatusDissolved
Company Number03819901
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid Bonner
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleBusiness Executive
Correspondence Address96 Sheering Road
Harlow
Essex
CM17 0JW
Secretary NameJean Bonner
NationalityBritish
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address96 Sheering Road
Harlow
Essex
CM17 0JW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressDoric House
132 Station Road
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,009
Cash£1,448
Current Liabilities£6,885

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
16 February 2005Application for striking-off (1 page)
19 August 2004Return made up to 05/08/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 November 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
26 August 2003Return made up to 05/08/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 September 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 August 2001Return made up to 05/08/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
19 September 2000Return made up to 05/08/00; full list of members (6 pages)
9 September 1999Registered office changed on 09/09/99 from: 16 saint john street london EC1M 4NT (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
5 August 1999Incorporation (16 pages)