Company NameBonaparte Investments
Company StatusDissolved
Company Number05432003
CategoryPrivate Unlimited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(7 months, 4 weeks after company formation)
Appointment Duration9 years, 7 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Secretary NameMr Andrew Philip Bradshaw
NationalityBritish
StatusClosed
Appointed20 April 2009(4 years after company formation)
Appointment Duration6 years, 3 months (closed 21 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, The Malthouse 45 New Street
Henley-On-Thames
Oxfordshire
RG9 2BP
Director NameMr William Alan McIntosh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(7 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Baker Street
London
W1U 7BU
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Location

Registered Address3rd Floor Watson House, 54 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Compound Management (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
9 April 2015Second filing of AR01 previously delivered to Companies House made up to 21 April 2014 (16 pages)
9 April 2015Second filing of AR01 previously delivered to Companies House made up to 21 April 2014 (16 pages)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
31 March 2015Application to strike the company off the register (3 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2

Statement of capital on 2014-05-15
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 09/04/15.
(5 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2

Statement of capital on 2014-05-15
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 09/04/15.
(5 pages)
20 December 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
20 December 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
20 December 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
6 August 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
13 September 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
13 September 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
12 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
12 October 2011Termination of appointment of William Mcintosh as a director (1 page)
12 October 2011Termination of appointment of William Mcintosh as a director (1 page)
29 September 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
29 September 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
29 September 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
18 November 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
18 November 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
28 April 2009Location of register of members (1 page)
28 April 2009Appointment terminated secretary hp secretarial services LIMITED (1 page)
28 April 2009Return made up to 21/04/09; full list of members (3 pages)
28 April 2009Secretary appointed mr andrew philip bradshaw (1 page)
28 April 2009Return made up to 21/04/09; full list of members (3 pages)
28 April 2009Location of debenture register (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Appointment terminated secretary hp secretarial services LIMITED (1 page)
28 April 2009Registered office changed on 28/04/2009 from, oxford house, cliftonville, northampton, northamptonshire, NN1 5PN (1 page)
28 April 2009Secretary appointed mr andrew philip bradshaw (1 page)
28 April 2009Registered office changed on 28/04/2009 from, oxford house, cliftonville, northampton, northamptonshire, NN1 5PN (1 page)
28 April 2009Location of debenture register (1 page)
30 January 2009Director's change of particulars / william mcintosh / 01/10/2008 (1 page)
30 January 2009Director's change of particulars / william mcintosh / 01/10/2008 (1 page)
8 May 2008Return made up to 21/04/08; full list of members (3 pages)
8 May 2008Return made up to 21/04/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 21/04/07; full list of members (2 pages)
22 May 2007Return made up to 21/04/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
4 April 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
4 April 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
4 April 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
26 September 2006Return made up to 21/04/06; full list of members (7 pages)
26 September 2006Return made up to 21/04/06; full list of members (7 pages)
25 September 2006Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page)
25 September 2006Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (5 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (5 pages)
21 April 2005Incorporation (13 pages)
21 April 2005Incorporation (13 pages)