Company NameBonaire UK Limited
Company StatusDissolved
Company Number05497774
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)
Dissolution Date12 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Adam David Amsterdam
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2013(7 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 12 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIsis Building 193 Marsh Wall
London
E14 9SG
Director NameMr Thomas Patrick Carey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(7 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 12 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsis Building 193 Marsh Wall
London
E14 9SG
Director NameMr David John Kelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(7 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 12 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsis Building 193 Marsh Wall
London
E14 9SG
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed01 July 2013(7 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 12 November 2016)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Gary Allan Watts
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Cottage
7 Goat Lodge Road
Great Totham
Essex
CM9 8BT
Director NameGary Martin Liley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(8 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 2009)
RoleCompany Director
Correspondence AddressBalloch
71 Lower Road
Chorleywood
Hertfordshire
WD3 5LA
Director NameJack Massarano
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(8 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 2009)
RoleCompany Director
Correspondence AddressRoselawn
Chertsey Road
Shepperton
Surrey
TW17 9NS
Secretary NameLynda Janet Ferguson Watts
NationalityBritish
StatusResigned
Appointed16 November 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2009)
RoleCompany Director
Correspondence AddressOld Cottage, 7 Goat Lodge Road
Great Totham
Essex
CM9 8BT
Director NameTaylor Beaupain
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2009(4 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2010)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address5404 W 149th Pl 16
Hawthorne
California 90250
90250
Director NameChristopher John
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2009(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2013)
RoleSoftware Executive
Country of ResidenceUnited States
Correspondence Address7 Cherry Tree Drive
Norton Ma
02766
Director NameJohn Ludes
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2009(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2013)
RoleRetired
Country of ResidenceUnited States
Correspondence Address57 Water Street
PO Box 417
Marion 02738
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence AddressLangwood House 63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Location

Registered AddressIsis Building
193 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

970 at £1Bonaire Software Solutions Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£207,811
Current Liabilities£625,750

Accounts

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

Filing History

12 November 2016Final Gazette dissolved following liquidation (1 page)
12 November 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Return of final meeting in a members' voluntary winding up (6 pages)
12 August 2016Return of final meeting in a members' voluntary winding up (6 pages)
29 February 2016Declaration of solvency (4 pages)
29 February 2016Appointment of a voluntary liquidator (1 page)
29 February 2016Appointment of a voluntary liquidator (1 page)
29 February 2016Declaration of solvency (4 pages)
18 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-05
  • LRESSP ‐ Special resolution to wind up on 2016-02-05
  • LRESSP ‐ Special resolution to wind up on 2016-02-05
  • LRESSP ‐ Special resolution to wind up on 2016-02-05
(1 page)
18 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-05
(1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 970
(5 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 970
(5 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 970
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 970
(7 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 970
(7 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 970
(7 pages)
6 March 2014Director's details changed for Mr Thomas Patrick Carey on 20 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Thomas Patrick Carey on 20 February 2014 (2 pages)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
3 July 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 July 2013Termination of appointment of Taylor Beaupain as a director (1 page)
3 July 2013Register inspection address has been changed (1 page)
3 July 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 July 2013Termination of appointment of Taylor Beaupain as a director (1 page)
3 July 2013Register inspection address has been changed (1 page)
3 July 2013Appointment of Mr Adam David Amsterdam as a director (2 pages)
3 July 2013Appointment of Mr Adam David Amsterdam as a director (2 pages)
2 July 2013Termination of appointment of Christopher John as a director (1 page)
2 July 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW United Kingdom on 2 July 2013 (1 page)
2 July 2013Appointment of Mr Thomas Patrick Carey as a director (2 pages)
2 July 2013Register(s) moved to registered inspection location (1 page)
2 July 2013Termination of appointment of Christopher John as a director (1 page)
2 July 2013Appointment of Mr David John Kelly as a director (2 pages)
2 July 2013Termination of appointment of John Ludes as a director (1 page)
2 July 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW United Kingdom on 2 July 2013 (1 page)
2 July 2013Register(s) moved to registered inspection location (1 page)
2 July 2013Termination of appointment of John Ludes as a director (1 page)
2 July 2013Appointment of Mr Thomas Patrick Carey as a director (2 pages)
2 July 2013Appointment of Mr David John Kelly as a director (2 pages)
2 July 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW United Kingdom on 2 July 2013 (1 page)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 December 2011Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW on 19 December 2011 (1 page)
19 December 2011Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW on 19 December 2011 (1 page)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Taylor Beaupain on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Christopher John on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Christopher John on 1 October 2009 (2 pages)
4 October 2010Director's details changed for John Ludes on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Taylor Beaupain on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Christopher John on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for John Ludes on 1 October 2009 (2 pages)
4 October 2010Director's details changed for John Ludes on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Taylor Beaupain on 1 October 2009 (2 pages)
28 September 2009Director appointed john ludes (2 pages)
28 September 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
28 September 2009Director appointed christopher john (2 pages)
28 September 2009Director appointed christopher john (2 pages)
28 September 2009Director appointed taylor beaupain (2 pages)
28 September 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
28 September 2009Director appointed john ludes (2 pages)
28 September 2009Director appointed taylor beaupain (2 pages)
21 September 2009Appointment terminated director jack massarano (1 page)
21 September 2009Appointment terminated director gary liley (1 page)
21 September 2009Appointment terminated secretary lynda ferguson watts (1 page)
21 September 2009Appointment terminated secretary lynda ferguson watts (1 page)
21 September 2009Appointment terminated director gary watts (1 page)
21 September 2009Appointment terminated director jack massarano (1 page)
21 September 2009Appointment terminated director gary liley (1 page)
21 September 2009Appointment terminated director gary watts (1 page)
11 August 2009Return made up to 04/07/09; full list of members (6 pages)
11 August 2009Return made up to 04/07/09; full list of members (6 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 August 2008Return made up to 04/07/08; full list of members (6 pages)
1 August 2008Return made up to 04/07/08; full list of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 January 2008Registered office changed on 17/01/08 from: c/o cox costello & horne langwood house 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
17 January 2008Registered office changed on 17/01/08 from: c/o cox costello & horne langwood house 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (1 page)
10 August 2007Return made up to 04/07/07; full list of members (4 pages)
10 August 2007Return made up to 04/07/07; full list of members (4 pages)
3 August 2007Registered office changed on 03/08/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
3 August 2007Registered office changed on 03/08/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
23 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
26 July 2006Return made up to 04/07/06; full list of members (4 pages)
26 July 2006Return made up to 04/07/06; full list of members (4 pages)
17 May 2006Ad 17/10/05--------- £ si 120@1 (2 pages)
17 May 2006Ad 17/10/05--------- £ si 658@1 (2 pages)
17 May 2006Ad 31/03/06--------- £ si 30@1 (2 pages)
17 May 2006Ad 17/10/05--------- £ si 120@1 (2 pages)
17 May 2006Ad 17/10/05--------- £ si 120@1 (2 pages)
17 May 2006Ad 17/10/05--------- £ si 120@1 (2 pages)
17 May 2006Ad 31/03/06--------- £ si 30@1 (2 pages)
17 May 2006Ad 17/10/05--------- £ si 658@1 (2 pages)
20 April 2006Ad 23/11/05--------- £ si 40@1=40 £ ic 900/940 (2 pages)
20 April 2006Ad 23/11/05--------- £ si 40@1=40 £ ic 900/940 (2 pages)
20 April 2006Ad 31/03/06--------- £ si 30@1=30 £ ic 940/970 (2 pages)
20 April 2006Ad 31/03/06--------- £ si 30@1=30 £ ic 940/970 (2 pages)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
28 November 2005Ad 17/10/05--------- £ si 898@1=898 £ ic 2/900 (3 pages)
28 November 2005Ad 17/10/05--------- £ si 898@1=898 £ ic 2/900 (3 pages)
4 July 2005Incorporation (12 pages)
4 July 2005Incorporation (12 pages)