Company NameBonveno.com Limited
Company StatusDissolved
Company Number03831828
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)
Previous NameComorder Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Paul Thorne
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(2 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (closed 22 February 2005)
RoleAirline Manager
Correspondence AddressAven Brook Fifield Road
Fifield
Maidenhead
Berkshire
SL6 2NX
Director NameMr Patrick Vincent Gaffey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(10 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 22 February 2005)
RoleAirline Senior Manager
Country of ResidenceEngland
Correspondence AddressTregarth Snows Ride
Windlesham
Surrey
GU20 6LA
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusClosed
Appointed27 February 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameGeoffrey William Mullett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(2 weeks, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 19 July 2000)
RoleAirline Manager
Correspondence Address15 Sycamore Drive
Hollywood
Birmingham
B47 5QX
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed14 September 1999(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameJoseph Cellura
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1999(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 August 2000)
RoleCompany Director
Correspondence AddressOne Union Square South
Union Square South,Number 10-J
New York 10003
Usa
Foreign
Director NamePeter Ronald Short
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 August 2000)
RoleAirling Manager
Correspondence AddressRossett
London Road, Binfield
Bracknell
Berkshire
RG42 4AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWaterside
PO Box 365
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
27 September 2004Application for striking-off (1 page)
25 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 September 2003Return made up to 26/08/03; full list of members (7 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (1 page)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 September 2001Return made up to 26/08/01; full list of members (6 pages)
15 December 2000Registered office changed on 15/12/00 from: renaissance house 4 roxborough way maidenhead berkshire SL6 3UD (1 page)
15 December 2000New director appointed (2 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
19 October 2000Director resigned (1 page)
22 September 2000Return made up to 26/08/00; full list of members (5 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
8 November 1999Ad 14/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
6 October 1999Memorandum and Articles of Association (9 pages)
1 October 1999Company name changed comorder LIMITED\certificate issued on 04/10/99 (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Registered office changed on 30/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
30 September 1999Secretary resigned (1 page)
29 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/09/99
(1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Director resigned (1 page)
26 August 1999Incorporation (13 pages)