Company NameBonaseal Ltd
Company StatusDissolved
Company Number06767583
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 3 months ago)
Dissolution Date21 May 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMr Steven Phillips
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
East End Green
Hertford
Hertfordshire
SG14 2PD
Director NameMr Robert Andrew Voyce
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Benbroke Place
Great Ashby
Stevenage
Hertfordshire
SG1 6GR

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Steven Phillips
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
2 July 2018Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
24 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
24 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
20 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2014Registered office address changed from C/O Hurshens 14 Theobald Street Borehamwood Herts WD6 4SE to C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT on 23 September 2014 (1 page)
23 September 2014Registered office address changed from C/O Hurshens 14 Theobald Street Borehamwood Herts WD6 4SE to C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT on 23 September 2014 (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
16 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
24 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
29 March 2011Director's details changed for Mr Robert Andrew Voyce on 22 March 2011 (3 pages)
29 March 2011Director's details changed for Mr Robert Andrew Voyce on 22 March 2011 (3 pages)
1 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 April 2010Registered office address changed from 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB U.K. on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB U.K. on 14 April 2010 (1 page)
14 April 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
8 December 2008Incorporation (15 pages)
8 December 2008Incorporation (15 pages)