Company NameBonell Consulting Limited
Company StatusDissolved
Company Number07247543
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Dissolution Date30 April 2020 (3 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Michael Boyne
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Itchen Court
Eastgate Street
Winchester
Hampshire
SO23 8RE
Secretary NameMrs Fiona Jayne Boyne
StatusClosed
Appointed27 July 2014(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 30 April 2020)
RoleCompany Director
Correspondence AddressC/O Johnston Carmichael, Office G08 (Ground Floor)
20 Birchin Lane
London
EC3V 9DU

Location

Registered AddressC/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

60 at £1Andrew Michael Boyne
60.00%
Ordinary
40 at £1Fiona Boyne
40.00%
Ordinary

Financials

Year2014
Net Worth£12,602
Cash£37,878
Current Liabilities£38,057

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 April 2020Final Gazette dissolved following liquidation (1 page)
31 January 2020Return of final meeting in a members' voluntary winding up (9 pages)
27 June 2019Registered office address changed from 3 Itchen Court Eastgate Street Winchester Hampshire SO23 8RE to C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 27 June 2019 (2 pages)
26 June 2019Appointment of a voluntary liquidator (3 pages)
26 June 2019Declaration of solvency (6 pages)
26 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-01
(1 page)
16 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
20 March 2019Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
17 August 2018Micro company accounts made up to 31 May 2018 (4 pages)
18 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 May 2017 (4 pages)
20 November 2017Micro company accounts made up to 31 May 2017 (4 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
21 September 2015Total exemption full accounts made up to 31 May 2015 (4 pages)
21 September 2015Total exemption full accounts made up to 31 May 2015 (4 pages)
22 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 July 2014Appointment of Mrs Fiona Jayne Boyne as a secretary on 27 July 2014 (2 pages)
28 July 2014Appointment of Mrs Fiona Jayne Boyne as a secretary on 27 July 2014 (2 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
10 December 2013Director's details changed for Mr Andrew Michael Boyne on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from 76 Oceana Boulevard Briton Street Southampton SO14 3HU United Kingdom on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 76 Oceana Boulevard Briton Street Southampton SO14 3HU United Kingdom on 10 December 2013 (1 page)
10 December 2013Director's details changed for Mr Andrew Michael Boyne on 10 December 2013 (2 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
10 May 2010Incorporation (22 pages)
10 May 2010Incorporation (22 pages)