Company NameBonco Limited
Company StatusDissolved
Company Number07659961
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameDervis Atas
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(2 months after company formation)
Appointment Duration5 years, 6 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Deptford High Street
London
SE8 3NT
Director NameMrs Demet Atas
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(10 months after company formation)
Appointment Duration4 years, 10 months (closed 21 February 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address5-15 Cromer Street
London
WC1H 8LS
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

800 at £0.001Demet Atas
80.00%
Ordinary
200 at £0.001Dervis Atas
20.00%
Ordinary

Financials

Year2014
Net Worth-£9,201
Cash£601
Current Liabilities£11,121

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2015Voluntary strike-off action has been suspended (1 page)
10 June 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2014Voluntary strike-off action has been suspended (1 page)
16 September 2014Voluntary strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Voluntary strike-off action has been suspended (1 page)
3 January 2014Voluntary strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2013Application to strike the company off the register (3 pages)
8 November 2013Application to strike the company off the register (3 pages)
8 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 March 2013Previous accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
7 March 2013Previous accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
30 January 2013Appointment of Mrs Demet Atas as a director (2 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1
(4 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1
(4 pages)
30 January 2013Appointment of Mrs Demet Atas as a director (2 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
11 August 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6X England on 11 August 2011 (1 page)
11 August 2011Termination of appointment of Michael Holder as a director (1 page)
11 August 2011Appointment of Dervis Atas as a director (2 pages)
11 August 2011Termination of appointment of Michael Holder as a director (1 page)
11 August 2011Appointment of Dervis Atas as a director (2 pages)
11 August 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6X England on 11 August 2011 (1 page)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)