Company NameBongani Limited
Company StatusDissolved
Company Number07685003
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Bongani Sandile Khumalo
Date of BirthJanuary 1987 (Born 37 years ago)
NationalitySouth African
StatusClosed
Appointed01 July 2011(3 days after company formation)
Appointment Duration6 years, 3 months (closed 24 October 2017)
RoleProfessional Footballer
Country of ResidenceSouth Africa
Correspondence AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NamePKF Littlejohn Corporate Services Limited (Corporation)
StatusClosed
Appointed01 February 2015(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 24 October 2017)
Correspondence AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMs Amela Menkovic
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAustrian
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Luminis Accounting Limited 271 Regent Street
London
W1B 2ES
Secretary NameMs Amela Menkovic
StatusResigned
Appointed05 July 2011(1 week after company formation)
Appointment Duration4 months (resigned 07 November 2011)
RoleCompany Director
Correspondence Address425 A
High Road
Woodford Green
IG8 0XG

Location

Registered AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Bongani Sandile Khumalo
100.00%
Ordinary

Financials

Year2014
Net Worth£42,833
Cash£18,331
Current Liabilities£14,598

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
26 February 2016Director's details changed for Mr Bongani Sandile Khumalo on 11 February 2016 (2 pages)
26 February 2016Director's details changed for Mr Bongani Sandile Khumalo on 11 February 2016 (2 pages)
2 June 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Director's details changed for Mr Bongani Sandile Khumalo on 21 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Bongani Sandile Khumalo on 21 May 2015 (2 pages)
2 June 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
1 June 2015Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 1 February 2015 (2 pages)
1 June 2015Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 1 February 2015 (2 pages)
1 June 2015Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 1 February 2015 (2 pages)
21 May 2015Registered office address changed from 2 Ashwell Parade Ashwell Avenue Luton LU3 3AZ to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD on 21 May 2015 (2 pages)
21 May 2015Registered office address changed from 2 Ashwell Parade Ashwell Avenue Luton LU3 3AZ to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD on 21 May 2015 (2 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
18 July 2014Registered office address changed from C/O Luminis Accounting 222 Regent Street London W1B 5TR United Kingdom to 2 Ashwell Parade Ashwell Avenue Luton LU3 3AZ on 18 July 2014 (1 page)
18 July 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Director's details changed for Mr Bongani Sandile Khumalo on 17 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Bongani Sandile Khumalo on 17 July 2014 (2 pages)
18 July 2014Registered office address changed from C/O Luminis Accounting 222 Regent Street London W1B 5TR United Kingdom to 2 Ashwell Parade Ashwell Avenue Luton LU3 3AZ on 18 July 2014 (1 page)
18 July 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-27
(3 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-27
(3 pages)
26 February 2013Registered office address changed from C/O Luminis Accounting Limited 271 Regent Street London W1B 2ES England on 26 February 2013 (1 page)
26 February 2013Registered office address changed from C/O Luminis Accounting Limited 271 Regent Street London W1B 2ES England on 26 February 2013 (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
7 November 2011Termination of appointment of Amela Menkovic as a secretary (1 page)
7 November 2011Termination of appointment of Amela Menkovic as a secretary (1 page)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
6 July 2011Termination of appointment of Amela Menkovic as a director (1 page)
6 July 2011Appointment of Mr Bongani Sandile Khumalo as a director (2 pages)
6 July 2011Termination of appointment of Amela Menkovic as a director (1 page)
6 July 2011Appointment of Mr Bongani Sandile Khumalo as a director (2 pages)
5 July 2011Appointment of Ms Amela Menkovic as a secretary (2 pages)
5 July 2011Appointment of Ms Amela Menkovic as a secretary (2 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)