Company NameBonsoni Ltd
Company StatusDissolved
Company Number07146443
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mamun Ahmed
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NameBeverley Latania
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Dominion Way
Rainham
Essex
RM13 8HU

Contact

Websitewww.bonsoni.com/
Email address[email protected]
Telephone020 30115033
Telephone regionLondon

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1000 at £0.001Mamun Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,693
Cash£26,238
Current Liabilities£34,437

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End27 February

Filing History

12 September 2023Final Gazette dissolved following liquidation (1 page)
12 June 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
20 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-12
(1 page)
20 April 2022Appointment of a voluntary liquidator (3 pages)
20 April 2022Registered office address changed from 86 - 90 Paul Street London EC2A 4NE to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 April 2022 (2 pages)
20 April 2022Statement of affairs (8 pages)
20 February 2022Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
22 October 2021Change of details for Mr Mamun Ahmed as a person with significant control on 15 September 2021 (2 pages)
22 October 2021Director's details changed for Mr Mamun Ahmed on 10 October 2021 (2 pages)
25 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
15 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
24 February 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
8 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
16 February 2018Change of details for Mr Mamun Ahmed as a person with significant control on 16 February 2018 (2 pages)
16 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1
(3 pages)
22 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1
(3 pages)
22 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1
(3 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 July 2013Termination of appointment of Beverley Latania as a secretary (1 page)
22 July 2013Termination of appointment of Beverley Latania as a secretary (1 page)
12 March 2013Registered office address changed from 12 George Belt House Smart Street London E2 0SB England on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 12 George Belt House Smart Street London E2 0SB England on 12 March 2013 (1 page)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Mamun Ahmed on 4 February 2013 (2 pages)
12 February 2013Director's details changed for Mamun Ahmed on 4 February 2013 (2 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Mamun Ahmed on 4 February 2013 (2 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)