Company NameBondhona Limited
Company StatusDissolved
Company Number07489838
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date13 June 2018 (5 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Syed Sobuz Miah
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 13 June 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Sun Street
London
EC2M 2PL
Director NameMohammad Touhid Chowdhury
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Hounditch
London
EC3A 7DB
Director NameMrs Tayabunnessa Shahena
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(7 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Plumbers Row
Unit 4
London
E1 1EQ
Director NameMrs Amina Lima
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 29 October 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address17 Plumbers Row
Unit 4
London
E1 1EQ
Director NameMrs Shamira Begum Ahmed
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 09 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Plumbers Row
Unit 4
London
E1 1EQ
Director NameMr Mohammed Abdul Gani
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 August 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Plumbers Row
Unit 4
London
E1 1EQ

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

34 at £1Ambia Banu
34.00%
Ordinary
33 at £1Anwara Gani
33.00%
Ordinary
33 at £1Rukhsana Miah
33.00%
Ordinary

Financials

Year2014
Net Worth£17,476
Cash£5,158
Current Liabilities£120,274

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

15 March 2012Delivered on: 17 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 June 2018Final Gazette dissolved following liquidation (1 page)
13 March 2018Return of final meeting in a creditors' voluntary winding up (9 pages)
20 February 2017Registered office address changed from 17 Plumbers Row Unit 4 London E1 1EQ to 37 Sun Street London EC2M 2PL on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from 17 Plumbers Row Unit 4 London E1 1EQ to 37 Sun Street London EC2M 2PL on 20 February 2017 (2 pages)
16 February 2017Statement of affairs with form 4.19 (6 pages)
16 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-06
(1 page)
16 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-06
(1 page)
16 February 2017Appointment of a voluntary liquidator (1 page)
16 February 2017Statement of affairs with form 4.19 (6 pages)
16 February 2017Appointment of a voluntary liquidator (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Termination of appointment of Mohammed Abdul Gani as a director on 18 August 2016 (1 page)
6 September 2016Appointment of Mr Syed Sobuz Miah as a director on 18 August 2016 (2 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
6 September 2016Termination of appointment of Mohammed Abdul Gani as a director on 18 August 2016 (1 page)
6 September 2016Appointment of Mr Syed Sobuz Miah as a director on 18 August 2016 (2 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
8 January 2014Termination of appointment of Amina Lima as a director (1 page)
8 January 2014Termination of appointment of Amina Lima as a director (1 page)
7 January 2014Appointment of Mr Mohammed Abdul Gani as a director (2 pages)
7 January 2014Appointment of Mr Mohammed Abdul Gani as a director (2 pages)
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 December 2012Appointment of Mrs Amina Lima as a director (2 pages)
27 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 December 2012Appointment of Mrs Amina Lima as a director (2 pages)
27 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 November 2012Termination of appointment of Shamira Ahmed as a director (1 page)
19 November 2012Termination of appointment of Shamira Ahmed as a director (1 page)
12 November 2012Termination of appointment of Tayabunnessa Shahena as a director (1 page)
12 November 2012Termination of appointment of Tayabunnessa Shahena as a director (1 page)
12 November 2012Appointment of Ms Shamira Ahmed as a director (2 pages)
12 November 2012Appointment of Ms Shamira Ahmed as a director (2 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
9 September 2011Termination of appointment of Mohammad Touhid Chowdhury as a director (1 page)
9 September 2011Termination of appointment of Mohammad Touhid Chowdhury as a director (1 page)
9 September 2011Appointment of Mrs Tayabunnessa Shahena as a director (2 pages)
9 September 2011Appointment of Mrs Tayabunnessa Shahena as a director (2 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)