Company NameBonhote Limited
Company StatusDissolved
Company Number04719322
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameJean Louis George Berthoud
Date of BirthJune 1961 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address58 Faubourg De L Hopital
Neuchatel
2000
Director NameMr Alan Richard Mynott Taylor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Corsica Street
London
N5 1JT
Director NameMr Gary Terence Cowdrill
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameM & N Secretaries Limited (Corporation)
StatusClosed
Appointed13 October 2003(6 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 30 June 2015)
Correspondence AddressThe Quadrant The Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Director NameGraeme Walter Philip Aarons
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address2 Quai Osterveldt
Neuchatel
2000
Switzerland
Director NameMr Edward Harold Charles Cain
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Meredyth Road
London
SW13 0DY
Director NameMr Edward Harold Charles Cain
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Meredyth Road
London
SW13 0DY
Secretary NameAlison Claire Brunsdon
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleSecretary
Correspondence Address9 Windsor Place
Crowborough
East Sussex
TN6 2HU
Secretary NameClaudia Gunter
NationalityBritish
StatusResigned
Appointed12 June 2003(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 17 December 2003)
RoleCompany Director
Correspondence Address61 Newbury Gardens
Ewell
Surrey
KT19 0NY
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Bonhote Trust Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£9,354
Cash£9,856
Current Liabilities£2,236

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(6 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 May 2010Appointment of Gary Terence Cowdrill as a director (2 pages)
7 April 2010Secretary's details changed for M & N Secretaries Limited on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Jean Louis George Berthoud on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Jean Louis George Berthoud on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for M & N Secretaries Limited on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 June 2009Return made up to 01/04/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 April 2008Return made up to 01/04/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Return made up to 01/04/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 April 2005Director resigned (1 page)
6 April 2005Return made up to 01/04/05; full list of members (3 pages)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
22 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 August 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
29 April 2004Return made up to 01/04/04; full list of members (6 pages)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
6 January 2004Registered office changed on 06/01/04 from: mynott house 14 bowling green lane clerkenwell london EC1R 0BD (1 page)
24 November 2003New secretary appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
2 May 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (4 pages)
18 April 2003Registered office changed on 18/04/03 from: mynott house 14 bowling green lane clarkenwell london EC1R 0BD (1 page)
14 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
1 April 2003Incorporation (17 pages)