Company NameBomanite Paving Limited
Company StatusDissolved
Company Number05326409
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 2 months ago)
Dissolution Date22 May 2019 (4 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameJonathen Kaye
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cecil Court
Cecil Road
Cheshunt
Hertfordshire
EN8 8TN
Director NameSpencer Kaye
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Paynesfield Road
Bushey
Watford
Hertfordshire
WD2 1PQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameL A International Management Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ

Contact

Websitewww.bomanite.co.uk
Telephone0800 0323040
Telephone regionFreephone

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Jonathan Berkley Kaye
50.00%
Ordinary
1 at £1Spencer Kaye
50.00%
Ordinary

Financials

Year2014
Net Worth-£70,484
Cash£11,947
Current Liabilities£91,141

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 May 2019Final Gazette dissolved following liquidation (1 page)
22 February 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
1 July 2018Liquidators' statement of receipts and payments to 6 April 2018 (11 pages)
14 June 2017Liquidators' statement of receipts and payments to 6 April 2017 (11 pages)
20 April 2016Registered office address changed from 311 Ballards Lane London N12 8LY to 37 Sun Street London EC2M 2PL on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from 311 Ballards Lane London N12 8LY to 37 Sun Street London EC2M 2PL on 20 April 2016 (2 pages)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Statement of affairs with form 4.19 (6 pages)
19 April 2016Statement of affairs with form 4.19 (6 pages)
19 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-07
(1 page)
19 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-07
(1 page)
21 March 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
5 February 2016Compulsory strike-off action has been suspended (1 page)
5 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
28 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 April 2012Change of name notice (2 pages)
25 April 2012Change of name notice (2 pages)
25 April 2012Company name changed hanover cars LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
(2 pages)
25 April 2012Company name changed hanover cars LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
(2 pages)
14 April 2012Company name changed bomanite paving LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-26
(2 pages)
14 April 2012Company name changed bomanite paving LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-26
(2 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 March 2010Termination of appointment of L a International Management Limited as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
26 March 2010Termination of appointment of L a International Management Limited as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
22 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
22 March 2010Termination of appointment of L a International Management Limited as a secretary (1 page)
22 March 2010Termination of appointment of L a International Management Limited as a secretary (1 page)
22 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 March 2010Registered office address changed from 311 Ballards Lane London N12 8LY on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Jonathen Berkley Kaye on 3 March 2010 (4 pages)
12 March 2010Director's details changed for Jonathen Berkley Kaye on 3 March 2010 (4 pages)
12 March 2010Director's details changed for Jonathen Berkley Kaye on 3 March 2010 (4 pages)
12 March 2010Registered office address changed from 311 Ballards Lane London N12 8LY on 12 March 2010 (2 pages)
23 February 2010Company name changed quartzcrete LIMITED\certificate issued on 23/02/10
  • CONNOT ‐
(3 pages)
23 February 2010Company name changed quartzcrete LIMITED\certificate issued on 23/02/10
  • CONNOT ‐
(3 pages)
8 February 2010Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 February 2010 (2 pages)
27 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
27 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
18 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 February 2009Return made up to 07/01/09; full list of members (3 pages)
6 February 2009Return made up to 07/01/09; full list of members (3 pages)
28 January 2008Return made up to 07/01/08; full list of members (2 pages)
28 January 2008Return made up to 07/01/08; full list of members (2 pages)
26 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
26 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
10 January 2007Return made up to 07/01/07; full list of members (2 pages)
10 January 2007Return made up to 07/01/07; full list of members (2 pages)
24 May 2006Secretary's particulars changed (1 page)
24 May 2006Return made up to 07/01/06; full list of members (2 pages)
24 May 2006Secretary's particulars changed (1 page)
24 May 2006Return made up to 07/01/06; full list of members (2 pages)
19 October 2005Registered office changed on 19/10/05 from: 3 granard business centre, bunns lane, mill hill, london NW7 2DQ (1 page)
19 October 2005Registered office changed on 19/10/05 from: 3 granard business centre, bunns lane, mill hill, london NW7 2DQ (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
7 January 2005Incorporation (15 pages)
7 January 2005Incorporation (15 pages)