Company NameBonny Roket Limited
Company StatusDissolved
Company Number05347818
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameToby Waring Kernon
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 De Beauvoir Road
London
N1 4DL
Secretary NameMr Toby Waring Kernon
NationalityBritish
StatusClosed
Appointed04 January 2007(1 year, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 30 November 2021)
RoleJournalist Writer
Correspondence Address149 De Beauvoir Road
London
N1 4DL
Secretary NameBarry Patrick Waring Kernon
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gaskin Street
London
N1 2RY

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Toby Waring Kernon
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,845
Cash£7
Current Liabilities£23,853

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2021Voluntary strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
4 May 2021Application to strike the company off the register (1 page)
26 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
4 May 2018Secretary's details changed for Mrs Anna Jane Kernon on 30 April 2018 (1 page)
12 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
3 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
7 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Registered office address changed from 149 De Beauvoir Road London London N1 4DL on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 149 De Beauvoir Road London London N1 4DL on 21 February 2014 (1 page)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
15 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
9 February 2010Director's details changed for Toby Waring Kernon on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Anna Jane Kernon on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Anna Jane Kernon on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Toby Waring Kernon on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Anna Jane Kernon on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Toby Waring Kernon on 9 February 2010 (2 pages)
16 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (2 pages)
16 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (2 pages)
18 March 2009Return made up to 31/01/09; full list of members (3 pages)
18 March 2009Return made up to 31/01/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
4 April 2007Registered office changed on 04/04/07 from: 30B linton street london london N1 7DX (1 page)
4 April 2007Registered office changed on 04/04/07 from: 30B linton street london london N1 7DX (1 page)
21 February 2007Return made up to 31/01/07; full list of members (2 pages)
21 February 2007Return made up to 31/01/07; full list of members (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (2 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
8 November 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 November 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
27 February 2006Return made up to 31/01/06; full list of members (2 pages)
27 February 2006Return made up to 31/01/06; full list of members (2 pages)
31 January 2005Incorporation (11 pages)
31 January 2005Incorporation (11 pages)