Company NameBon Chance Trading Co Limited
Company StatusDissolved
Company Number07526665
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Florence Marion McMillan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressRoyal Victoria Patriotic Building Workshop Five
John Archer Way
London
SW18 3SX
Director NameMr Regan Graeme McMillan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorkshop Five Royal Victoria Patriotic Building
John Archer Way
London
SW18 3SX
Director NameMr Graeme Donald McMillan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 December 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2016)
RoleCivil Engineer
Country of ResidenceNew Zealand
Correspondence AddressWorkshop Five Royal Victoria Patriotic Building
John Archer Way
London
SW18 3SX

Location

Registered AddressWorkshop 30 Royal Victoria Patriotic Building
John Archer Way
London
SW18 3SX
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Florence Mcmillan
100.00%
Ordinary

Financials

Year2014
Net Worth-£138
Cash£182,418
Current Liabilities£182,556

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
30 December 2022Application to strike the company off the register (1 page)
29 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
17 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
16 October 2022Registered office address changed from Workshop Five Royal Victoria Patriotic Building John Archer Way London SW18 3SX to Workshop 30 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 16 October 2022 (1 page)
21 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
8 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
14 November 2020Micro company accounts made up to 28 February 2020 (5 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
22 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Termination of appointment of Graeme Donald Mcmillan as a director on 30 November 2016 (1 page)
13 December 2016Termination of appointment of Graeme Donald Mcmillan as a director on 30 November 2016 (1 page)
13 December 2016Termination of appointment of Regan Graeme Mcmillan as a director on 30 November 2016 (1 page)
13 December 2016Termination of appointment of Regan Graeme Mcmillan as a director on 30 November 2016 (1 page)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
1 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Appointment of Mr Graeme Donald Mcmillan as a director on 17 December 2014 (2 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Appointment of Mr Graeme Donald Mcmillan as a director on 17 December 2014 (2 pages)
8 December 2014Appointment of Mr Regan Graeme Mcmillan as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mr Regan Graeme Mcmillan as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mr Regan Graeme Mcmillan as a director on 8 December 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
23 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
12 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
12 March 2012Director's details changed for Florence Marion Mcmillan on 15 February 2012 (3 pages)
12 March 2012Director's details changed for Florence Marion Mcmillan on 15 February 2012 (3 pages)
6 March 2012Registered office address changed from Workshop Five Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 12 Twilley Street London SW18 4NS on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Workshop Five Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 12 Twilley Street London SW18 4NS on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 12 Twilley Street London SW18 4NS on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Workshop Five Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 6 March 2012 (2 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)