Company NameBonzai Limited
Company StatusDissolved
Company Number05875956
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDeepak Bhatta
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityNepalese
StatusResigned
Appointed09 July 2007(12 months after company formation)
Appointment Duration1 day (resigned 10 July 2007)
RoleCompany Director
Correspondence Address41 Patshull Road
Kentish Town
London
NW5 2JX
Director NamePanida Laipoosa
Date of BirthMarch 1983 (Born 41 years ago)
NationalityThai
StatusResigned
Appointed10 July 2007(12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 September 2007)
RoleCompany Director
Correspondence Address99/1 Chang Wattana
Laksi
Bangkok
Foreign
Director NameMr Levent Metin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Mannock Road
Wood Green
London
N22 6AB
Director NameMr Hakki Tatar
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Mannock Road
London
N22 6AB
Director NameMr Bayram Tatar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed01 April 2015(8 years, 8 months after company formation)
Appointment Duration1 day (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Mill Mead Industrial Centre
Mill Mead Road
London
N17 9QU
Director NameMr Levent Metin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 216 Tudorleaf Business Centre
2/8 Fountayne Road
London
N15 4QL
Director NameMrs Bikajon Rakhmatullaeva
Date of BirthMay 1986 (Born 37 years ago)
NationalityUzbek
StatusResigned
Appointed01 December 2018(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Cranbrook Road
Ilford
IG1 4PU
Director NameMr Bayram Tatar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2019(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Cranbrook Road
Ilford
IG1 4PU
Director NameAl-Nasr Director Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressAnsar House
8 Ledgers Road
Slough
Berkshire
SL1 2QX
Secretary NameAl-Nasr Secretary Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressAnsar House 8 Ledgers Road
Slough
SL1 2QX
Secretary NameAston Giles Limited (Corporation)
StatusResigned
Appointed14 July 2006(1 day after company formation)
Appointment Duration3 years (resigned 23 July 2009)
Correspondence Address26 Runnymede Gardens
Greenford
Middlesex
UB6 8SX

Contact

Websitepussycatlondon.com
Email address[email protected]
Telephone020 88087040
Telephone regionLondon

Location

Registered Address147 Cranbrook Road
Ilford
Essex
IG1 4PU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66 at £1Levent Metin
66.00%
Ordinary
34 at £1Bayram Tatar
34.00%
Ordinary

Financials

Year2014
Net Worth£717,141
Cash£6,452
Current Liabilities£156,794

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2021Termination of appointment of Bayram Tatar as a director on 1 March 2021 (1 page)
11 March 2021Cessation of Bayram Tatar as a person with significant control on 1 March 2021 (1 page)
25 November 2020Voluntary strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
10 November 2020Application to strike the company off the register (1 page)
6 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
6 March 2020Appointment of Mr Bayram Tatar as a director on 14 December 2019 (2 pages)
6 March 2020Termination of appointment of Bikajon Rakhmatullaeva as a director on 14 December 2019 (1 page)
6 March 2020Notification of Bayram Tatar as a person with significant control on 14 December 2019 (2 pages)
6 March 2020Cessation of Bikajon Rakhmatullaeva as a person with significant control on 14 December 2019 (1 page)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
30 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
13 December 2018Cessation of Levent Metin as a person with significant control on 30 November 2018 (1 page)
13 December 2018Appointment of Mrs Bikajon Rakhmatullaeva as a director on 1 December 2018 (2 pages)
13 December 2018Termination of appointment of Levent Metin as a director on 30 November 2018 (1 page)
13 December 2018Notification of Bikajon Rakhmatullaeva as a person with significant control on 1 December 2018 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Confirmation statement made on 3 January 2017 with no updates (3 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Confirmation statement made on 3 January 2017 with no updates (3 pages)
5 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
9 March 2016Director's details changed for Mr Levent Metin on 23 February 2016 (2 pages)
9 March 2016Director's details changed for Mr Levent Metin on 23 February 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
8 July 2015Termination of appointment of Bayram Tatar as a director on 2 April 2015 (1 page)
8 July 2015Termination of appointment of Bayram Tatar as a director on 2 April 2015 (1 page)
8 July 2015Termination of appointment of Hakki Tatar as a director on 1 May 2015 (1 page)
8 July 2015Termination of appointment of Bayram Tatar as a director on 2 April 2015 (1 page)
8 July 2015Termination of appointment of Hakki Tatar as a director on 1 May 2015 (1 page)
8 July 2015Termination of appointment of Hakki Tatar as a director on 1 May 2015 (1 page)
4 June 2015Appointment of Mr Levent Metin as a director on 1 May 2015 (2 pages)
4 June 2015Appointment of Mr Bayram Tatar as a director on 1 April 2015 (2 pages)
4 June 2015Appointment of Mr Levent Metin as a director on 1 May 2015 (2 pages)
4 June 2015Appointment of Mr Bayram Tatar as a director on 1 April 2015 (2 pages)
4 June 2015Appointment of Mr Levent Metin as a director on 1 May 2015 (2 pages)
4 June 2015Appointment of Mr Bayram Tatar as a director on 1 April 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
29 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
29 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
17 October 2011Resolutions
  • RES13 ‐ 10/10/2011
(1 page)
17 October 2011Resolutions
  • RES13 ‐ 10/10/2011
(1 page)
11 October 2011Termination of appointment of Levent Metin as a director (1 page)
11 October 2011Termination of appointment of Levent Metin as a director (1 page)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
14 July 2011Director's details changed for Levent Metin on 14 July 2010 (2 pages)
14 July 2011Director's details changed for Levent Metin on 14 July 2010 (2 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
6 July 2011Registered office address changed from 73 Greenfield Road London E1 1EJ on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 73 Greenfield Road London E1 1EJ on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 73 Greenfield Road London E1 1EJ on 6 July 2011 (1 page)
4 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
24 November 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
24 November 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
27 October 2009Director's details changed for Levent Metin on 26 September 2009 (1 page)
27 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Levent Metin on 26 September 2009 (1 page)
27 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (6 pages)
29 July 2009Appointment terminated secretary aston giles LIMITED (1 page)
29 July 2009Appointment terminated secretary aston giles LIMITED (1 page)
6 January 2009Director appointed hakki tatar (1 page)
6 January 2009Director appointed hakki tatar (1 page)
5 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 September 2008Return made up to 13/07/08; full list of members (6 pages)
9 September 2008Return made up to 13/07/08; full list of members (6 pages)
9 November 2007Registered office changed on 09/11/07 from: 49 mannock road woodgreen london N22 6AB (1 page)
9 November 2007Registered office changed on 09/11/07 from: 49 mannock road woodgreen london N22 6AB (1 page)
22 September 2007Return made up to 13/07/07; full list of members (6 pages)
22 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
22 September 2007Return made up to 13/07/07; full list of members (6 pages)
22 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (1 page)
4 September 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Registered office changed on 10/10/06 from: corporate house, 8 ledgers road slough berkshire SL1 2QX (1 page)
10 October 2006New director appointed (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: corporate house, 8 ledgers road slough berkshire SL1 2QX (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (1 page)
10 October 2006Secretary resigned (1 page)
13 July 2006Incorporation (12 pages)
13 July 2006Incorporation (12 pages)